HOMETOWN PROPERTIES NORTH LTD
Status | ACTIVE |
Company No. | SC554584 |
Category | Private Limited Company |
Incorporated | 13 Jan 2017 |
Age | 7 years, 4 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
HOMETOWN PROPERTIES NORTH LTD is an active private limited company with number SC554584. It was incorporated 7 years, 4 months, 19 days ago, on 13 January 2017. The company address is 42 Dudhope Crescent Road, Dundee, DD1 5RR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 13 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-13
Psc name: Mr Angus Charles Miller
Documents
Certificate change of name company
Date: 21 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thunder road contracts LTD\certificate issued on 21/09/23
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Angus Charles Miller
Change date: 2023-09-14
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-14
Officer name: Mr Angus Charles Miller
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 13 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Angus Miller
Change date: 2017-01-13
Documents
Certificate change of name company
Date: 21 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hometown properties north LIMITED\certificate issued on 21/09/23
Documents
Certificate change of name company
Date: 15 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acmiller properties LIMITED\certificate issued on 15/09/23
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
New address: 42 Dudhope Crescent Road Dundee DD1 5RR
Old address: 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland
Change date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-27
New address: 165 Brook Street Broughty Ferry Dundee DD5 1DJ
Old address: 52a Church Street Broughty Ferry Tayside DD5 1HB Scotland
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change account reference date company current extended
Date: 11 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Certificate change of name company
Date: 08 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acm properties (dundee) LTD\certificate issued on 08/03/17
Documents
Resolution
Date: 25 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30 ST JAMES'S SQUARE,,
Number: | LP008068 |
Status: | ACTIVE |
Category: | Limited Partnership |
CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED
BGM LEWIS HICKIE LIMITED 3RD FLOOR,LONDON,SW7 4AG
Number: | 05820391 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX 10700,,
Number: | SF000644 |
Status: | ACTIVE |
Category: | Other company type |
PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED
4 HIGH STREET,ALTON,GU34 1BU
Number: | 01411099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTWELL HOUSE,ARMAGH,BT60 4DJ
Number: | NI071917 |
Status: | ACTIVE |
Category: | Private Limited Company |
T J SPECIALIST & IT CLEANING SERVICES LIMITED
SECOND FLOOR,WORTHING,BN11 1TF
Number: | 08472059 |
Status: | ACTIVE |
Category: | Private Limited Company |