Company NameTotal Homes Cooperative Limited
Company StatusActive
Company NumberSC579988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2017(6 years, 6 months ago)
Previous NameGlasgow Reuse Hub Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10/11 240 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameMr John Kenneth Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 10/11 240 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameSecond Opportunities (Corporation)
StatusCurrent
Appointed09 November 2018(1 year after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressUnit 10/11 240 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameBrian Jenkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleChief Executive
Country of ResidenceBritish
Correspondence Address33 Dougrie Drive
Glasgow
G45 9AD
Scotland
Director NameMiss Pauline Denise Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleChief Executive
Country of ResidenceScotalnd
Correspondence AddressUnit 10/11 240 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameMr Gift Amu Logotse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed09 November 2018(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 2019)
RoleLecturer
Country of ResidenceScotland
Correspondence Address2/2 Nimmo Drive
Glasgow
G51 3SX
Scotland
Director NameMr Brian Blyth Jenkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address33 Dougrie Drive
Glasgow
G45 9AD
Scotland
Director NameMr Edward Andrews
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed05 April 2023(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2023)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address39 39 Wellhouse Crescent
Glasgow
G33 4HG
Scotland
Director NameConnect Community Trust (Corporation)
StatusResigned
Appointed09 November 2018(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2023)
Correspondence Address17-19 Newhills Road
Glasgow
G33 4HH
Scotland

Location

Registered AddressUnit 10/11 240 Edmiston Drive
Glasgow
G51 2YU
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

20 December 2023Termination of appointment of Brian Blyth Jenkins as a director on 15 December 2023 (1 page)
20 December 2023Appointment of Mr John Kenneth Williams as a director on 10 December 2023 (2 pages)
20 December 2023Termination of appointment of Pauline Denise Smith as a director on 15 December 2023 (1 page)
20 December 2023Termination of appointment of Edward Andrews as a director on 15 December 2023 (1 page)
20 December 2023Appointment of Mr Austin John Hardie as a director on 10 December 2023 (2 pages)
18 September 2023Director's details changed for Second Opportunities on 30 November 2022 (1 page)
28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
13 April 2023Appointment of Mr Edward Andrews as a director on 5 April 2023 (2 pages)
13 April 2023Registered office address changed from 39 39 Wellhouse Cres, Glasgow G33 4HG Scotland to Unit 10/11 240 Edmiston Drive Glasgow G51 2YU on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Connect Community Trust as a director on 5 April 2023 (1 page)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
26 October 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
3 February 2022Registered office address changed from Reconnect - Connect Community Trust 90 Camlachie Street Glasgow Lanarkshire G31 4AD to 39 39 Wellhouse Cres, Glasgow G33 4HG on 3 February 2022 (1 page)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
24 June 2021Amended total exemption full accounts made up to 31 October 2019 (6 pages)
8 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
26 February 2019Appointment of Mr Brian Blyth Jenkins as a director on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Gift Amu Logotse as a director on 26 February 2019 (1 page)
21 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
9 November 2018Appointment of Mr Gift Amu Logotse as a director on 9 November 2018 (2 pages)
9 November 2018Termination of appointment of Brian Jenkins as a director on 9 November 2018 (1 page)
9 November 2018Appointment of Second Opportunities as a director on 9 November 2018 (2 pages)
9 November 2018Appointment of Connect Community Trust as a director on 9 November 2018 (2 pages)
2 May 2018Company name changed glasgow reuse hub LTD\certificate issued on 02/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
2 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
(1 page)
26 October 2017Incorporation (57 pages)
26 October 2017Incorporation (57 pages)