Advanced company searchLink opens in new window

HOME RENOVATIONS SCOTLAND LTD

Company number SC620588

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 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 28 February 2021
16 Apr 2021 AD01 Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland to Commercial Bank Buildings 37 Market Square Duns TD11 3AL on 16 April 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 28 February 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 15,000
30 Jul 2020 CH01 Director's details changed for Mr James Kincaid on 30 July 2020
30 Jul 2020 PSC04 Change of details for Mr James Kincaid as a person with significant control on 30 July 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Feb 2020 PSC04 Change of details for Mr James Kincaid as a person with significant control on 1 February 2020
05 Nov 2019 PSC04 Change of details for Mr James Kincaid as a person with significant control on 1 November 2019
05 Nov 2019 PSC07 Cessation of Greg Steven Michie as a person with significant control on 1 November 2019
11 Jul 2019 TM01 Termination of appointment of Greg Steven Michie as a director on 6 July 2019
11 Jul 2019 TM01 Termination of appointment of John Paul Smith as a director on 6 July 2019
11 Jul 2019 AP01 Appointment of Mr James Kincaid as a director on 5 July 2019
11 Jul 2019 PSC01 Notification of James Kincaid as a person with significant control on 5 July 2019
11 Jul 2019 PSC04 Change of details for Mr Greg Steven Michie as a person with significant control on 5 July 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted