Advanced company searchLink opens in new window

HOMESHIELD SCOTLAND LIMITED

Company number SC451255

Filter by category

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 Dec 2023 PSC04 Change of details for Mrs Fiona Macarthur as a person with significant control on 16 July 2022
13 Dec 2023 PSC01 Notification of Colin Macarthur as a person with significant control on 16 July 2022
02 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
23 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Mar 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
09 Aug 2022 TM02 Termination of appointment of John Graeme Campbell Fisher as a secretary on 1 August 2022
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
07 Jun 2022 CH03 Secretary's details changed for Mister John Graeme Campbell Fisher on 6 June 2022
06 Jun 2022 AD01 Registered 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
06 Jun 2022 PSC04 Change of details for Mrs Fiona Macarthur as a person with significant control on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mrs Fiona Macarthur on 6 June 2022
01 Apr 2022 AA Unaudited abridged accounts made up to 31 May 2021
04 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
04 Aug 2021 AD01 Registered 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
22 Jul 2021 AD01 Registered 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 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 May 2021 MR01 Registration of charge SC4512550001, created on 17 May 2021
01 Oct 2020 AAMD Amended micro company accounts made up to 31 May 2019
14 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Aug 2019 PSC04 Change of details for Mrs Fiona Macarthur as a person with significant control on 23 August 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 PSC07 Cessation of Jason Drummond as a person with significant control on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Jason Drummond as a director on 16 July 2019
24 May 2019 AD01 Registered 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