UKBizDB.co.uk

HOMARNA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homarna Limited. The company was founded 39 years ago and was given the registration number SC089248. The firm's registered office is in FIFE. You can find them at 4 Ross Street, Dunfermline, Fife, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOMARNA LIMITED
Company Number:SC089248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1984
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Ross Street, Dunfermline, Fife, KY12 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ross Street, Dunfermline, KY12 0AN

Secretary-Active
15, South Row, Charlestown, Dunfermline, Scotland, KY11 3EF

Director30 May 2007Active
20, Moodie Street, Dunfermline, Scotland, KY12 7PL

Director19 March 2018Active
4 Ross Street, Dunfermline, KY12 0AN

Director-Active
8 Ash Grove, Carnock, Dunfermline, KY12 9JT

Director-Active
44, Gardeners Street, Dunfermline, KY12 0RN

Director30 May 2007Active
68 Rose Street, Dunfermline, KY12 0RE

Director-Active
Caldervale, West Green, Culross, Dunfermline, KY12 8JH

Director15 October 1993Active

People with Significant Control

Homarna Ecostore Limited
Notified on:02 October 2019
Status:Active
Country of residence:Scotland
Address:4, Ross Street, Dunfermline, Scotland, KY12 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Homarna Ecostore Limited
Notified on:02 October 2019
Status:Active
Country of residence:Scotland
Address:4, Ross Street, Dunfermline, Scotland, KY12 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Homarna Ecostore Limited
Notified on:02 October 2019
Status:Active
Country of residence:Scotland
Address:4, Ross Street, Dunfermline, Scotland, KY12 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Councillor Brian John Goodall
Notified on:13 August 2016
Status:Active
Date of birth:March 1971
Nationality:Scottish
Country of residence:Scotland
Address:15, South Row, Dunfermline, Scotland, KY11 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Norris
Notified on:13 August 2016
Status:Active
Date of birth:October 1948
Nationality:Scottish
Country of residence:Scotland
Address:4, Ross Street, Dunfermline, Scotland, KY12 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joseph Miller
Notified on:13 August 2016
Status:Active
Date of birth:November 1941
Nationality:Scottish
Country of residence:Scotland
Address:44, Gardeners Street, Dunfermline, Scotland, KY12 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.