This company is commonly known as Homespares Ltd.. The company was founded 24 years ago and was given the registration number SC201740. The firm's registered office is in DUNDEE. You can find them at 86 Bell Street, , Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOMESPARES LTD. |
---|---|---|
Company Number | : | SC201740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 86 Bell Street, Dundee, Scotland, DD1 1HN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Bell Street, Dundee, Scotland, DD1 1HN | Director | 03 February 2023 | Active |
86, Bell Street, Dundee, Scotland, DD1 1HN | Director | 21 February 2017 | Active |
5, Keillor Croft, Kellas, Broughty Ferry, Dundee, United Kingdom, DD5 3NT | Secretary | 27 December 1999 | Active |
49 South Green Street, Airth, | Secretary | 22 November 1999 | Active |
4, Valentine Court, Dundee Business Park, Dundee, United Kingdom, DD2 3QB | Director | 18 May 2010 | Active |
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX | Director | 05 February 2007 | Active |
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX | Director | 27 December 1999 | Active |
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX | Director | 28 March 2006 | Active |
Bloq 5-Q1, Flat 56, Es Traves, Port Of Soller, Spain, | Director | 02 July 2007 | Active |
7/9 Fairfield Road, Dundee, DD5 1NX | Director | 04 August 2005 | Active |
41 Wilson Street, Grangemouth, FK3 8PE | Director | 22 November 1999 | Active |
24 Wilson Street, Grangemouth, FK3 8PE | Director | 22 November 1999 | Active |
Mrs Sally Anne Cameron | ||
Notified on | : | 03 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 86, Bell Street, Dundee, Scotland, DD1 1HN |
Nature of control | : |
|
Mr Paul David Letley | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 86, Bell Street, Dundee, Scotland, DD1 1HN |
Nature of control | : |
|
Sally-Ann Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Valentine Court, Dundee, Scotland, DD2 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.