UKBizDB.co.uk

HOMESHIELD SCOTLAND LIMITED

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

This company is commonly known as Homeshield Scotland Limited. The company was founded 11 years ago and was given the registration number SC451255. The firm's registered office is in GLASGOW. You can find them at Bristol And West House Floor 2, 82 Union Street, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HOMESHIELD SCOTLAND LIMITED
Company Number:SC451255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Bristol And West House Floor 2, 82 Union Street, Glasgow, Scotland, G1 3QS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
515 Lawmoor Street, Glasgow, Scotland, G5 0TT

Director12 November 2018Active
10, Johnson Drive, Cambuslang, Glasgow, Scotland, G72 8JW

Secretary31 May 2013Active
515 Lawmoor Street, Glasgow, Scotland, G5 0TT

Secretary12 November 2018Active
5, Streamfield Gate, Glasgow, Scotland, G33 1SJ

Director31 May 2013Active
10, Johnson Drive, Cambuslang, Glasgow, Scotland, G72 8JW

Director31 May 2013Active
Bristol And West House, Floor 2, 82 Union Street, Glasgow, Scotland, G1 3QS

Director01 January 2018Active

People with Significant Control

Mr Colin Macarthur
Notified on:16 July 2022
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:515 Lawmoor Street, Glasgow, Scotland, G5 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Macarthur
Notified on:12 November 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:515 Lawmoor Street, Glasgow, Scotland, G5 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
Mr Jason Drummond
Notified on:15 May 2018
Status:Active
Date of birth:May 1973
Nationality:Scottish
Country of residence:Scotland
Address:Bristol And West House, Floor 2, Glasgow, Scotland, G1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dexter Antoniou
Notified on:31 May 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:Scotland
Address:56, Hamilton Road, Glasgow, Scotland, G72 7LD
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Accounts

Change account reference date company previous extended.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-06-06Address

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

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Address

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

Download
2021-07-22Address

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

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts amended with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-26Persons with significant control

Change to a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-24Address

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

Download

Copyright © 2024. All rights reserved.