Warning: file_put_contents(c/94331e2fa72298547dc7f04b90afe282.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d1d70b1dbc7282f2c2de32e690ea235b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Home Of Tweed Limited, G2 5RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME OF TWEED LIMITED

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

This company is commonly known as Home Of Tweed Limited. The company was founded 12 years ago and was given the registration number SC412430. The firm's registered office is in GLASGOW. You can find them at C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:HOME OF TWEED LIMITED
Company Number:SC412430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright Johnston & Mackenzie Llp,, Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland, EH2 2AF

Director01 December 2011Active
C/O Wright Johnston & Mackenzie Llp,, Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland, EH2 2AF

Director01 December 2011Active
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director01 December 2011Active

People with Significant Control

Mr Peter Joseph England
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ
Nature of control:
  • Significant influence or control
Mr Alan Fergus Cumming
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Scotland
Address:C/O Wright Johnston & Mackenzie Llp,, Capital Building, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Significant influence or control
Mr Stephen Michael Rendle
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:C/O Wright Johnston & Mackenzie Llp,, Capital Building, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Significant influence or control
Hermitage Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Commercial Road, Hawick, Scotland, TD9 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.