Warning: file_put_contents(c/87a7316d99e52d40429bd4938bd30d5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1712b818ef848b2e7cb080cf19ff5e18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Total Homes Cooperative Limited, G31 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL HOMES COOPERATIVE LIMITED

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

This company is commonly known as Total Homes Cooperative Limited. The company was founded 6 years ago and was given the registration number SC579988. The firm's registered office is in GLASGOW. You can find them at Reconnect - Connect Community Trust, 90 Camlachie Street, Glasgow, Lanarkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TOTAL HOMES COOPERATIVE LIMITED
Company Number:SC579988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Reconnect - Connect Community Trust, 90 Camlachie Street, Glasgow, Lanarkshire, G31 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10/11, 240 Edmiston Drive, Glasgow, Scotland, G51 2YU

Director10 December 2023Active
Unit 10/11, 240 Edmiston Drive, Glasgow, Scotland, G51 2YU

Director10 December 2023Active
Unit 10/11, 240 Edmiston Drive, Glasgow, Scotland, G51 2YU

Corporate Director09 November 2018Active
39, 39 Wellhouse Crescent, Glasgow, Scotland, G33 4HG

Director05 April 2023Active
33, Dougrie Drive, Glasgow, Scotland, G45 9AD

Director26 February 2019Active
33, Dougrie Drive, Glasgow, Scotland, G45 9AD

Director26 October 2017Active
2/2, Nimmo Drive, Glasgow, Scotland, G51 3SX

Director09 November 2018Active
Unit 10/11, 240 Edmiston Drive, Glasgow, Scotland, G51 2YU

Director26 October 2017Active
17-19, Newhills Road, Glasgow, Scotland, G33 4HH

Corporate Director09 November 2018Active

People with Significant Control

Spruce Carpets Limited
Notified on:15 December 2023
Status:Active
Country of residence:Scotland
Address:308, Broomloan Road, Glasgow, Scotland, G51 2JQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Change account reference date company previous extended.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Change corporate director company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.