UKBizDB.co.uk

HOMESPARES LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:86 Bell Street, Dundee, Scotland, DD1 1HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Bell Street, Dundee, Scotland, DD1 1HN

Director03 February 2023Active
86, Bell Street, Dundee, Scotland, DD1 1HN

Director21 February 2017Active
5, Keillor Croft, Kellas, Broughty Ferry, Dundee, United Kingdom, DD5 3NT

Secretary27 December 1999Active
49 South Green Street, Airth,

Secretary22 November 1999Active
4, Valentine Court, Dundee Business Park, Dundee, United Kingdom, DD2 3QB

Director18 May 2010Active
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX

Director05 February 2007Active
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX

Director27 December 1999Active
3 Fairfield Road, Broughty Ferry, Dundee, DD5 1NX

Director28 March 2006Active
Bloq 5-Q1, Flat 56, Es Traves, Port Of Soller, Spain,

Director02 July 2007Active
7/9 Fairfield Road, Dundee, DD5 1NX

Director04 August 2005Active
41 Wilson Street, Grangemouth, FK3 8PE

Director22 November 1999Active
24 Wilson Street, Grangemouth, FK3 8PE

Director22 November 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.