HOME DETAIL LIMITED

The Stables Unit 01 The Stables Unit 01, Glasgow, G5 9JP, Scotland
StatusACTIVE
Company No.SC432167
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionScotland

SUMMARY

HOME DETAIL LIMITED is an active private limited company with number SC432167. It was incorporated 11 years, 8 months, 28 days ago, on 10 September 2012. The company address is The Stables Unit 01 The Stables Unit 01, Glasgow, G5 9JP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khan Mohammed Omar

Appointment date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadeem Siddique

Change date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleena Arooj Javid

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-02

New address: The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP

Old address: 129 Nelson Street Glasgow G5 8DZ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 129 Nelson Street Glasgow G5 8DZ

Change date: 2019-02-26

Old address: Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4321670001

Charge creation date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Zahid Rasul

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Ms Aleena Arooj Javid

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2014

Action Date: 10 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-10

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BON-ACCORD TRAINING LIMITED

ELLON BUSINESS CENTRE,ELLON,AB41 9RD

Number:SC260219
Status:ACTIVE
Category:Private Limited Company

DIFFERENT COLOUR PRODUCTIONS LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:05190663
Status:ACTIVE
Category:Private Limited Company

ELSTOWN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08949000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPLOIT THE WEB LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:07006954
Status:ACTIVE
Category:Private Limited Company

MILLIGAN LEISURE LIMITED

54 CASTLE-BREAK,LOCKERBIE,DG11 3DX

Number:SC458967
Status:ACTIVE
Category:Private Limited Company

RENOVARE CLEAN LTD

258 KINGSBURY ROAD,BIRMINGHAM,B24 8QY

Number:11371250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source