HOMEFLEET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMEFLEET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC199611
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMEFLEET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOMEFLEET LIMITED located?

    Registered Office Address
    84 Lister Street
    G4 0BY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOMEFLEET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for HOMEFLEET LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for HOMEFLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    4 pagesAA

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    4 pagesAA

    Termination of appointment of Jillian Paton as a director on Oct 09, 2023

    1 pagesTM01

    Confirmation statement made on Sep 07, 2023 with updates

    4 pagesCS01

    Notification of William John Paton as a person with significant control on Mar 06, 2023

    2 pagesPSC01

    Appointment of Mr William John Paton as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Andrew Mark Scott as a director on Mar 06, 2023

    1 pagesTM01

    Cessation of Andrew Mark Scott as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 07, 2021 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Jillian Paton as a person with significant control on Aug 13, 2021

    2 pagesPSC01

    Registered office address changed from 3a Pentland Park Loanhead EH20 9PA Scotland to 84 Lister Street Glasgow G4 0BY on Aug 26, 2021

    1 pagesAD01

    Appointment of Ms. Jillian Paton as a director on Aug 13, 2021

    2 pagesAP01

    Notification of Andrew Mark Scott as a person with significant control on Aug 13, 2021

    2 pagesPSC01

    Appointment of Mr Andrew Mark Scott as a director on Aug 13, 2021

    2 pagesAP01

    Termination of appointment of Ryan Alexander Carr as a director on Aug 13, 2021

    1 pagesTM01

    Termination of appointment of Heather Carr as a director on Aug 13, 2021

    1 pagesTM01

    Cessation of Ryan Alexander Carr as a person with significant control on Aug 13, 2021

    1 pagesPSC07

    Who are the officers of HOMEFLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATON, William John
    Lister Street
    G4 0BY Glasgow
    84
    Scotland
    Director
    Lister Street
    G4 0BY Glasgow
    84
    Scotland
    ScotlandBritish165122440001
    FARRAR, Carol Anne
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    Secretary
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    British56815790009
    LITTLE, Darrin Douglas
    87 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    Secretary
    87 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    British73464120001
    NEILSON, James Falconer
    Apartment 6 13 Craigend Park
    EH16 5XX Edinburgh
    Secretary
    Apartment 6 13 Craigend Park
    EH16 5XX Edinburgh
    British52586240001
    THOMSON, Janet Steele
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    Secretary
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    British127345460001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CARR, Heather
    Burnbank
    EH20 9NE Straiton
    17
    Midlothian
    Director
    Burnbank
    EH20 9NE Straiton
    17
    Midlothian
    ScotlandBritish167129150001
    CARR, Ryan Alexander
    Polton Road
    EH20 9BZ Loanhead
    28
    Midlothian
    Scotland
    Director
    Polton Road
    EH20 9BZ Loanhead
    28
    Midlothian
    Scotland
    ScotlandBritish167128920002
    FARRAR, Carol Anne
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    British56815790009
    FARRAR, Stephen
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Hartree House
    Station Road
    ML12 6JJ Biggar
    Lanarkshire
    British48986210010
    IDIENS, Terry Ian
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    Director
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    ScotlandBritish207216660001
    JONES, Elizabeth Mcmichael
    43 Malbet Park
    EH16 6WB Edinburgh
    Midlothian
    Director
    43 Malbet Park
    EH16 6WB Edinburgh
    Midlothian
    ScotlandBritish68254590004
    JONES, Roy Frederick
    43 Malbet Park
    EH16 6WB Edinburgh
    Director
    43 Malbet Park
    EH16 6WB Edinburgh
    ScotlandBritish68254510002
    LITTLE, Pamela Ann
    87 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    Director
    87 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    British66331890001
    PATON, Jillian, Ms.
    Foxglove Road
    Newton Mearns
    G77 6FP Glasgow
    73
    Scotland
    Director
    Foxglove Road
    Newton Mearns
    G77 6FP Glasgow
    73
    Scotland
    ScotlandBritish275901490001
    REEVES, Brian Thomas Adams
    11 Gladstone Place
    EH6 7LY Edinburgh
    Midlothian
    Director
    11 Gladstone Place
    EH6 7LY Edinburgh
    Midlothian
    British66331940001
    REEVES, Linda Mary
    11 Gladstone Place
    EH6 7LY Edinburgh
    Midlothian
    Director
    11 Gladstone Place
    EH6 7LY Edinburgh
    Midlothian
    British66331900001
    SCOTT, Andrew Mark
    Brearley Close
    CH43 7XW Prenton
    17
    United Kingdom
    Director
    Brearley Close
    CH43 7XW Prenton
    17
    United Kingdom
    United KingdomBritish181422150001
    THOMSON, Janet Steele
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    Director
    57 Whitley Court Road
    Quinton
    B32 1EZ Birmingham
    West Midlands
    ScotlandBritish127345460001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of HOMEFLEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William John Paton
    Lister Street
    G4 0BY Glasgow
    84
    Scotland
    Mar 06, 2023
    Lister Street
    G4 0BY Glasgow
    84
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Andrew Mark Scott
    Brearley Close
    CH43 7XW Prenton
    17
    United Kingdom
    Aug 13, 2021
    Brearley Close
    CH43 7XW Prenton
    17
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jillian Paton
    Foxglove Road
    Newton Mearns
    G77 6FP Glasgow
    73
    Scotland
    Aug 13, 2021
    Foxglove Road
    Newton Mearns
    G77 6FP Glasgow
    73
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ryan Alexander Carr
    Polton Road
    EH20 9BZ Loanhead
    28
    Scotland
    Jul 01, 2016
    Polton Road
    EH20 9BZ Loanhead
    28
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Heather Carr
    Polton Road
    EH20 9BZ Loanhead
    28
    Scotland
    Jul 01, 2016
    Polton Road
    EH20 9BZ Loanhead
    28
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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