Company NameHomeshield Scotland Limited
DirectorFiona Macarthur
Company StatusActive
Company NumberSC451255
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Fiona Macarthur
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address515 Lawmoor Street
Glasgow
G5 0TT
Scotland
Director NameMr Robert John Boyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleHome Improvement
Country of ResidenceScotland
Correspondence Address10 Johnson Drive
Cambuslang
Glasgow
G72 8JW
Scotland
Director NameMr Dexter Antoniou
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleHome Improvement
Country of ResidenceScotland
Correspondence Address5 Streamfield Gate
Glasgow
G33 1SJ
Scotland
Secretary NameMrs Yvonne Boyd
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Johnson Drive
Cambuslang
Glasgow
G72 8JW
Scotland
Director NameMr Jason Drummond
Date of BirthMay 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressBristol And West House Floor 2
82 Union Street
Glasgow
G1 3QS
Scotland
Secretary NameMr John Graeme Campbell Fisher
StatusResigned
Appointed12 November 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address515 Lawmoor Street
Glasgow
G5 0TT
Scotland

Location

Registered Address515 Lawmoor Street
Glasgow
G5 0TT
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Homeshield Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,469
Cash£2,225
Current Liabilities£18,033

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

17 May 2021Delivered on: 28 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Change of details for Mrs Fiona Macarthur as a person with significant control on 16 July 2022 (2 pages)
13 December 2023Notification of Colin Macarthur as a person with significant control on 16 July 2022 (2 pages)
2 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
10 March 2023Previous accounting period extended from 31 May 2022 to 30 June 2022 (3 pages)
9 August 2022Termination of appointment of John Graeme Campbell Fisher as a secretary on 1 August 2022 (1 page)
26 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
7 June 2022Secretary's details changed for Mister John Graeme Campbell Fisher on 6 June 2022 (1 page)
6 June 2022Director's details changed for Mrs Fiona Macarthur on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 515 Lawmoor Street Glasgow G5 0TT on 6 June 2022 (1 page)
6 June 2022Change of details for Mrs Fiona Macarthur as a person with significant control on 6 June 2022 (2 pages)
1 April 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
4 August 2021Registered office address changed from 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW Scotland to Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 4 August 2021 (1 page)
4 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
22 July 2021Registered office address changed from Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS Scotland to 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW on 22 July 2021 (1 page)
31 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
28 May 2021Registration of charge SC4512550001, created on 17 May 2021 (18 pages)
1 October 2020Amended micro company accounts made up to 31 May 2019 (3 pages)
14 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 August 2019Change of details for Mrs Fiona Macarthur as a person with significant control on 23 August 2019 (2 pages)
16 July 2019Termination of appointment of Jason Drummond as a director on 16 July 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 July 2019Cessation of Jason Drummond as a person with significant control on 16 July 2019 (1 page)
24 May 2019Registered office address changed from 56 Hamilton Road Cambuslang Glasgow G72 7LD Scotland to Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS on 24 May 2019 (1 page)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 November 2018Appointment of Mister John Graeme Campbell Fisher as a secretary on 12 November 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
27 November 2018Change of details for Mister Jason Drummond as a person with significant control on 12 November 2018 (2 pages)
27 November 2018Notification of Fiona Macarthur as a person with significant control on 12 November 2018 (2 pages)
27 November 2018Appointment of Mrs Fiona Macarthur as a director on 12 November 2018 (2 pages)
28 September 2018Amended micro company accounts made up to 31 May 2017 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
7 June 2018Cessation of Dexter Antoniou as a person with significant control on 15 May 2018 (1 page)
7 June 2018Termination of appointment of Dexter Antoniou as a director on 15 May 2018 (1 page)
7 June 2018Notification of Jason Drummond as a person with significant control on 15 May 2018 (2 pages)
31 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 February 2018Appointment of Mister Jason Drummond as a director on 1 January 2018 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 April 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
12 April 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 July 2016Director's details changed for Mr Dexter Antoniou on 23 July 2016 (2 pages)
23 July 2016Director's details changed for Mr Dexter Antoniou on 23 July 2016 (2 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
19 June 2016Termination of appointment of Robert John Boyd as a director on 17 June 2016 (1 page)
19 June 2016Termination of appointment of Robert John Boyd as a director on 17 June 2016 (1 page)
18 June 2016Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016 (1 page)
18 June 2016Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016 (1 page)
28 April 2016Registered office address changed from 56 Hamilton Road Cambuslang Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016 (1 page)
28 April 2016Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 October 2014Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page)
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Registered office address changed from , 10 Johnson Drive, Cambuslang, Glasgow, G72 8JW, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page)
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014 (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)