- Company Overview for HOMESHIELD SCOTLAND LIMITED (SC451255)
- Filing history for HOMESHIELD SCOTLAND LIMITED (SC451255)
- People for HOMESHIELD SCOTLAND LIMITED (SC451255)
- Charges for HOMESHIELD SCOTLAND LIMITED (SC451255)
- More for HOMESHIELD SCOTLAND LIMITED (SC451255)
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 |