Download leads from Nexok and grow your business. Find out more

Homeshield Scotland Limited

Documents

Total Documents75
Total Pages241

Filing History

13 December 2023Change of details for Mrs Fiona Macarthur as a person with significant control on 16 July 2022
13 December 2023Notification of Colin Macarthur as a person with significant control on 16 July 2022
2 August 2023Confirmation statement made on 16 July 2023 with no updates
23 June 2023Unaudited abridged accounts made up to 30 June 2022
10 March 2023Previous accounting period extended from 31 May 2022 to 30 June 2022
9 August 2022Termination of appointment of John Graeme Campbell Fisher as a secretary on 1 August 2022
26 July 2022Confirmation statement made on 16 July 2022 with updates
7 June 2022Secretary's details changed for Mister John Graeme Campbell Fisher on 6 June 2022
6 June 2022Director's details changed for Mrs Fiona Macarthur on 6 June 2022
6 June 2022Registered office address changed from Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 515 Lawmoor Street Glasgow G5 0TT on 6 June 2022
6 June 2022Change of details for Mrs Fiona Macarthur as a person with significant control on 6 June 2022
1 April 2022Unaudited abridged accounts made up to 31 May 2021
4 August 2021Registered office address changed from 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW Scotland to Suite 3, Red Tree 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 4 August 2021
4 August 2021Confirmation statement made on 16 July 2021 with updates
22 July 2021Registered office address changed from Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS Scotland to 24 Red Tree 24 Stonelaw Road , Rutherglen Glasgow G73 3TW on 22 July 2021
31 May 2021Unaudited abridged accounts made up to 31 May 2020
28 May 2021Registration of charge SC4512550001, created on 17 May 2021
1 October 2020Amended micro company accounts made up to 31 May 2019
14 September 2020Confirmation statement made on 16 July 2020 with no updates
29 February 2020Micro company accounts made up to 31 May 2019
26 August 2019Change of details for Mrs Fiona Macarthur as a person with significant control on 23 August 2019
16 July 2019Termination of appointment of Jason Drummond as a director on 16 July 2019
16 July 2019Confirmation statement made on 16 July 2019 with updates
16 July 2019Cessation of Jason Drummond as a person with significant control on 16 July 2019
24 May 2019Registered office address changed from 56 Hamilton Road Cambuslang Glasgow G72 7LD Scotland to Bristol and West House Floor 2 82 Union Street Glasgow G1 3QS on 24 May 2019
28 March 2019Micro company accounts made up to 31 May 2018
28 November 2018Appointment of Mister John Graeme Campbell Fisher as a secretary on 12 November 2018
27 November 2018Confirmation statement made on 27 November 2018 with updates
27 November 2018Change of details for Mister Jason Drummond as a person with significant control on 12 November 2018
27 November 2018Notification of Fiona Macarthur as a person with significant control on 12 November 2018
27 November 2018Appointment of Mrs Fiona Macarthur as a director on 12 November 2018
28 September 2018Amended micro company accounts made up to 31 May 2017
29 August 2018Confirmation statement made on 29 August 2018 with updates
13 June 2018Confirmation statement made on 31 May 2018 with updates
7 June 2018Cessation of Dexter Antoniou as a person with significant control on 15 May 2018
7 June 2018Termination of appointment of Dexter Antoniou as a director on 15 May 2018
7 June 2018Notification of Jason Drummond as a person with significant control on 15 May 2018
31 March 2018Micro company accounts made up to 31 May 2017
13 February 2018Appointment of Mister Jason Drummond as a director on 1 January 2018
12 June 2017Confirmation statement made on 31 May 2017 with updates
12 June 2017Confirmation statement made on 31 May 2017 with updates
12 April 2017Amended micro company accounts made up to 31 May 2016
12 April 2017Amended micro company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
23 July 2016Director's details changed for Mr Dexter Antoniou on 23 July 2016
23 July 2016Director's details changed for Mr Dexter Antoniou on 23 July 2016
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
19 June 2016Termination of appointment of Robert John Boyd as a director on 17 June 2016
19 June 2016Termination of appointment of Robert John Boyd as a director on 17 June 2016
18 June 2016Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016
18 June 2016Termination of appointment of Yvonne Boyd as a secretary on 17 June 2016
28 April 2016Registered office address changed from 56 Hamilton Road Cambuslang Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016
28 April 2016Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 28 April 2016
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 February 2016Total exemption small company accounts made up to 31 May 2015
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
12 November 2014Total exemption small company accounts made up to 31 May 2014
12 November 2014Total exemption small company accounts made up to 31 May 2014
7 October 2014Registered office address changed from , 56 Hamilton Road, Cambuslang, Glasgow, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014
7 October 2014Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014
7 October 2014Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Registered office address changed from , 10 Johnson Drive, Cambuslang, Glasgow, G72 8JW, Scotland to 56 Hamilton Road Cambuslang Glasgow G72 7LD on 7 October 2014
7 October 2014Registered office address changed from 56 Hamilton Road Cambuslang Glasgow Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Registered office address changed from 10 Johnson Drive Cambuslang Glasgow G72 8JW Scotland to 56 Hamilton Road Cambuslang Glasgow on 7 October 2014
4 October 2014Compulsory strike-off action has been discontinued
4 October 2014Compulsory strike-off action has been discontinued
3 October 2014First Gazette notice for compulsory strike-off
3 October 2014First Gazette notice for compulsory strike-off
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
31 May 2013Incorporation
Statement of capital on 2013-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing