Company NameHomerenewables Scotland Ltd
DirectorDominic Rhodes
Company StatusActive - Proposal to Strike off
Company NumberSC452612
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dominic Rhodes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 6 The Chrichton Estate
Bankend Road
Dumfries
DG1 4TA
Scotland
Director NameMr Bradley Jordan Barker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 Bomber Harris Green
Heathhall Industrial Estate
Dumfries
DG1 3PH
Scotland

Contact

Websitehomerenewables.co.uk
Email address[email protected]
Telephone01387 264857
Telephone regionDumfries

Location

Registered AddressOffice 6 The Chrichton Estate
Bankend Road
Dumfries
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith

Shareholders

50 at £1Bradley Barker
50.00%
Ordinary
50 at £1Dominic Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,885
Cash£386
Current Liabilities£5,445

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Registered office address changed from 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH Scotland to Office 6 the Chrichton Estate Bankend Road Dumfries DG1 4TA on 28 July 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
24 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
13 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
2 December 2019Cessation of Bradley Barker as a person with significant control on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Bradley Jordan Barker as a director on 4 November 2019 (1 page)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
19 July 2018Notification of Dominic Rhodes as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Notification of Bradley Barker as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Dominic Rhodes on 17 June 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Bradley Jordan Barker on 10 June 2017 (2 pages)
17 July 2017Director's details changed for Mr Dominic Rhodes on 8 June 2017 (2 pages)
17 July 2017Director's details changed for Mr Dominic Rhodes on 8 June 2017 (2 pages)
17 July 2017Registered office address changed from Unit 2 Wellington Lane Heathhall Industrial Estate Dumfries DG1 3PH to 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Bradley Jordan Barker on 10 June 2017 (2 pages)
17 July 2017Registered office address changed from Unit 2 Wellington Lane Heathhall Industrial Estate Dumfries DG1 3PH to 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH on 17 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)