Company NameFirst Urban Homes Limited
DirectorWiliam James Roddie
Company StatusActive
Company NumberSC521584
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Previous NameProperty Lettings West Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWiliam James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed06 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMr Donald Francis O'Neill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland

Location

Registered AddressStrathclyde Business Centre
120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
26 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 January 2018Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH Scotland to Flat 0/2, 35 Baker Street Glasgow G41 3YA on 7 January 2018 (1 page)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-25
(3 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-25
(3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
5 March 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
5 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 March 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)