UKBizDB.co.uk

SCOTHOMES LIMITED

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

This company is commonly known as Scothomes Limited. The company was founded 58 years ago and was given the registration number SC043207. The firm's registered office is in STEPPS. You can find them at 7 Buchanan Gate, Cumbernauld Road, Stepps, Glasgow. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCOTHOMES LIMITED
Company Number:SC043207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1966
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Buchanan Gate, Cumbernauld Road, Stepps, Glasgow, G33 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary27 July 2012Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director03 August 2009Active
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH

Director03 August 2009Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director01 May 2013Active
6, Alpha Court, Monks Cross Drive, York, United Kingdom, YO32 9WN

Director24 January 2017Active
25 Abbots Moss Drive, Falkirk, FK1 5UA

Secretary01 March 1997Active
7, Buchanan Gate, Cumbernauld Road, Stepps, G33 6FB

Secretary15 May 2009Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary03 August 2009Active
Cruachan 20 Kirkliston Road, South Queensferry, Scotland, EH30 9NY

Secretary-Active
Thornton Lodge 21 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Secretary31 January 1996Active
9 Hudson Close, Stamford Bridge, York, YO41 1QR

Director01 January 2000Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Dean Park House Kingseat Road, Kingseat, Dunfermline, KY12 0TA

Director-Active
Carse View, Foulis Road, Liff, DD2 5NN

Director01 June 1997Active
3 Leonard Grove, Motherwell, ML1 5JJ

Director01 January 2006Active
The Mount, Prospect Hill, Corbridge, NE45 5RU

Director-Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director01 January 2010Active
Thornton Lodge 21 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director-Active

People with Significant Control

Norfolk Garden Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Change person director company with change date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-11-19Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.