HOME RENOVATIONS SCOTLAND LTD
Status | ACTIVE |
Company No. | SC620588 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 3 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
HOME RENOVATIONS SCOTLAND LTD is an active private limited company with number SC620588. It was incorporated 5 years, 3 months, 24 days ago, on 07 February 2019. The company address is Commercial Bank Buildings Commercial Bank Buildings, Duns, TD11 3AL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland
Change date: 2021-04-16
New address: Commercial Bank Buildings 37 Market Square Duns TD11 3AL
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 09 Dec 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-20
Capital : 15,000 GBP
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Kincaid
Change date: 2020-07-30
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Mr James Kincaid
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Kincaid
Change date: 2020-02-01
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Kincaid
Change date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Greg Steven Michie
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Steven Michie
Termination date: 2019-07-06
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Smith
Termination date: 2019-07-06
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Kincaid
Appointment date: 2019-07-05
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Kincaid
Notification date: 2019-07-05
Documents
Change to a person with significant control
Date: 11 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Greg Steven Michie
Change date: 2019-07-05
Documents
Some Companies
AHM BUILDING CONTRACTS LIMITED
101 KINGSGATE ESTATE,LONDON,N1 4DD
Number: | 10801704 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED
ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL
Number: | 03559957 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 10848272 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 PAMPISFORD ROAD,SOUTH CROYDON,CR2 6DB
Number: | 09529222 |
Status: | ACTIVE |
Category: | Private Limited Company |
192-194 LONDON ROAD,SURREY,KT2 6QP
Number: | 01286379 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEREN ENGINEERING SERVICES LIMITED
PEN PARC,HOLYHEAD,LL65 3LJ
Number: | 08829501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |