Advanced company searchLink opens in new window

HOMES FOR GOOD (SCOTLAND) CIC

Company number SC441866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
15 Feb 2023 PSC01 Notification of Alexander Pollock as a person with significant control on 1 January 2023
11 Jan 2023 AA Accounts for a small company made up to 31 March 2022
21 Dec 2022 MR01 Registration of charge SC4418660004, created on 7 December 2022
11 Nov 2022 MR01 Registration of charge SC4418660003, created on 7 November 2022
08 Jul 2022 AP01 Appointment of Ms Sian Elizabeth Prime as a director on 1 July 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
23 Dec 2020 MR01 Registration of charge SC4418660002, created on 26 November 2020
17 Dec 2020 AA Accounts for a small company made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 MR01 Registration of charge SC4418660001, created on 3 April 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AP03 Appointment of Miss Alice Emma Simpson as a secretary on 10 December 2018
19 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 TM01 Termination of appointment of Karen Fitzsimons Anderson as a director on 23 September 2017
05 Oct 2017 AD01 Registered office address changed from 22 Craigpark Dennistoun Glasgow G31 2LZ to 123 Main Street Glasgow G40 1QD on 5 October 2017
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016