HOMES FOR LIFE PLUS LIMITED
Overview
| Company Name | HOMES FOR LIFE PLUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC185409 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOMES FOR LIFE PLUS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is HOMES FOR LIFE PLUS LIMITED located?
| Registered Office Address | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMES FOR LIFE PLUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMES FOR LIFE DEVELOPMENTS LIMITED | Jul 31, 1998 | Jul 31, 1998 |
| RANDOTTE (NO. 455) LIMITED | May 01, 1998 | May 01, 1998 |
What are the latest accounts for HOMES FOR LIFE PLUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOMES FOR LIFE PLUS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HOMES FOR LIFE PLUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with updates | 3 pages | CS01 | ||||||||||
Notification of Homes for Life Housing Partnership as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 08, 2025 | 2 pages | PSC09 | ||||||||||
Termination of appointment of David William Rose as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Graeme Macgregor as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamila Greig as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Richard Zass Ogilvie as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Caroline Shone as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rob Hughes as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed homes for life developments LIMITED\certificate issued on 19/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Olga Petkova Krasteva as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Donna Jean Margaret Wight as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Stevenson Leitch as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Gillian Carol Binnie as a secretary on Jun 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Wendy Mccracken as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Ann Widdowson as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HOMES FOR LIFE PLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINNIE, Gillian Carol | Secretary | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | 310670340001 | |||||||
| HUGHES, Rob | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 312643060001 | |||||
| OGILVIE, David Richard Zass | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 201740780001 | |||||
| SHONE, Susan Caroline | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 326758150001 | |||||
| MCCRACKEN, Wendy | Secretary | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | 291881880001 | |||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| RUSSELL, George Blair | Secretary | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | British | 69298040001 | ||||||
| SIMPSON, Janet Linda | Secretary | 11 Camptoun Holdings EH39 5BA North Berwick East Lothian | British | 59631760001 | ||||||
| BANNISTER, Jan | Director | 13 Warrender Court EH39 4RR North Berwick East Lothian | British | 59631740001 | ||||||
| BLACKIE, Kevin John | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | Scottish | 149755750001 | |||||
| BOLAN, Joyce | Director | 10 Templedean Park EH41 3ND Haddington East Lothian | British | 112912370001 | ||||||
| BOOTH, Gregor Mckail | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | Scottish | 196285500001 | |||||
| BROWN, Alan Leishman | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 163977650001 | |||||
| BULLOCK, Luke | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 251505930001 | |||||
| BURNS, Carol | Director | 12 Market View EH33 1GA Tranent East Lothian | British | 99507060001 | ||||||
| COSTELLO, David | Director | 18 Robertson Avenue EH32 9AL Prestonpans East Lothian | British | 163670001 | ||||||
| CUMMINGS, Victor | Director | 99 Polwarth Terrace EH32 9PT Prestonpans East Lothian | Scotland | British | 113075630001 | |||||
| ELDER, David Watson | Director | 20 Kennedy Court Knox Place EH41 4AZ Haddington East Lothian | British | 80118760001 | ||||||
| FINLAYSON, Iain Douglas | Director | Goldenstones Avenue EH42 1LD Dunbar 22 East Lothian Scotland | Scotland | British | 135246000001 | |||||
| FINLAYSON, Iain Douglas | Director | 8 Council Houses Garvald EH41 4LN Haddington East Lothian | British | 67375530001 | ||||||
| FORSYTH, Alan Gordon, Mr. | Director | 25 Essex Road EH4 6LJ Edinburgh Midlothian | Scotland | British | 113075690001 | |||||
| FOY, Noel | Director | 5 Hope Park EH41 3AH Haddington East Lothian | British | 75580820001 | ||||||
| FROGGATT, Leslie Paul | Director | 22 Limeylands Court EH35 5LX Ormiston East Lothian | British | 93746310001 | ||||||
| GORDON, Roberta | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | Scottish | 187342300001 | |||||
| GRAY, Catherine Davidson | Director | 13 Forthview Road EH32 0LG Longniddry East Lothian | British | 102889470001 | ||||||
| GREIG, Jamila | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | Indian | 136016080001 | |||||
| HAMPSHIRE, Norman | Director | Eden Belhaven Road EH42 1DD Dunbar East Lothian | Scotland | British | 57768730001 | |||||
| HAYMAN, Allison Peter | Director | The Knoll Longnewton EH41 4JW Haddington East Lothian | Scotland | British | 60174760001 | |||||
| HAYMAN, Allison Peter | Director | The Knoll Longnewton EH41 4JW Haddington East Lothian | Scotland | British | 60174760001 | |||||
| HOLCOLMBE, John | Director | 2 Woodbush Brae EH42 1HB Dunbar East Lothian | British | 60080510002 | ||||||
| HOLCOMBE, John | Director | Galleon Court Lamer Street EH42 1GX Dunbar 4 East Lothian | Scotland | British | 60080510003 | |||||
| INNES, William, Councillor | Director | 8 Inchview EH32 9BQ Prestonpans East Lothian | Scotland | British | 39484050002 | |||||
| JAMES, Anthony Terence Kenneth | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | British | 112912320001 | |||||
| JAMES, Anthony Terence Kenneth | Director | 6 Macfarlane Court Elphinstone EH33 2JZ Tranent East Lothian | Scotland | British | 112912320001 | |||||
| KRASTEVA, Olga Petkova | Director | Tolbooth Gate 57 Market Street EH41 3JG Haddington East Lothian | Scotland | Bulgarian,British | 251506430001 |
Who are the persons with significant control of HOMES FOR LIFE PLUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homes For Life Housing Partnership | Apr 06, 2016 | Market Street EH41 3JG Haddington 57 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOMES FOR LIFE PLUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2017 | May 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0