HOMEFLEET LIMITED
Overview
| Company Name | HOMEFLEET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC199611 |
| 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 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 Address | No |
What are the latest accounts for HOMEFLEET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for HOMEFLEET LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for HOMEFLEET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 4 pages | AA | ||
Termination of appointment of Jillian Paton as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||
Notification of William John Paton as a person with significant control on Mar 06, 2023 | 2 pages | PSC01 | ||
Appointment of Mr William John Paton as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Scott as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Cessation of Andrew Mark Scott as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Jillian Paton as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Registered office address changed from 3a Pentland Park Loanhead EH20 9PA Scotland to 84 Lister Street Glasgow G4 0BY on Aug 26, 2021 | 1 pages | AD01 | ||
Appointment of Ms. Jillian Paton as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Notification of Andrew Mark Scott as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Andrew Mark Scott as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ryan Alexander Carr as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Heather Carr as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Cessation of Ryan Alexander Carr as a person with significant control on Aug 13, 2021 | 1 pages | PSC07 | ||
Who are the officers of HOMEFLEET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATON, William John | Director | Lister Street G4 0BY Glasgow 84 Scotland | Scotland | British | 165122440001 | |||||
| FARRAR, Carol Anne | Secretary | Hartree House Station Road ML12 6JJ Biggar Lanarkshire | British | 56815790009 | ||||||
| LITTLE, Darrin Douglas | Secretary | 87 Langton View East Calder EH53 0RB Livingston West Lothian | British | 73464120001 | ||||||
| NEILSON, James Falconer | Secretary | Apartment 6 13 Craigend Park EH16 5XX Edinburgh | British | 52586240001 | ||||||
| THOMSON, Janet Steele | Secretary | 57 Whitley Court Road Quinton B32 1EZ Birmingham West Midlands | British | 127345460001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CARR, Heather | Director | Burnbank EH20 9NE Straiton 17 Midlothian | Scotland | British | 167129150001 | |||||
| CARR, Ryan Alexander | Director | Polton Road EH20 9BZ Loanhead 28 Midlothian Scotland | Scotland | British | 167128920002 | |||||
| FARRAR, Carol Anne | Director | Hartree House Station Road ML12 6JJ Biggar Lanarkshire | British | 56815790009 | ||||||
| FARRAR, Stephen | Director | Hartree House Station Road ML12 6JJ Biggar Lanarkshire | British | 48986210010 | ||||||
| IDIENS, Terry Ian | Director | 57 Whitley Court Road Quinton B32 1EZ Birmingham West Midlands | Scotland | British | 207216660001 | |||||
| JONES, Elizabeth Mcmichael | Director | 43 Malbet Park EH16 6WB Edinburgh Midlothian | Scotland | British | 68254590004 | |||||
| JONES, Roy Frederick | Director | 43 Malbet Park EH16 6WB Edinburgh | Scotland | British | 68254510002 | |||||
| LITTLE, Pamela Ann | Director | 87 Langton View East Calder EH53 0RB Livingston West Lothian | British | 66331890001 | ||||||
| PATON, Jillian, Ms. | Director | Foxglove Road Newton Mearns G77 6FP Glasgow 73 Scotland | Scotland | British | 275901490001 | |||||
| REEVES, Brian Thomas Adams | Director | 11 Gladstone Place EH6 7LY Edinburgh Midlothian | British | 66331940001 | ||||||
| REEVES, Linda Mary | Director | 11 Gladstone Place EH6 7LY Edinburgh Midlothian | British | 66331900001 | ||||||
| SCOTT, Andrew Mark | Director | Brearley Close CH43 7XW Prenton 17 United Kingdom | United Kingdom | British | 181422150001 | |||||
| THOMSON, Janet Steele | Director | 57 Whitley Court Road Quinton B32 1EZ Birmingham West Midlands | Scotland | British | 127345460001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HOMEFLEET LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William John Paton | Mar 06, 2023 | Lister Street G4 0BY Glasgow 84 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Andrew Mark Scott | Aug 13, 2021 | Brearley Close CH43 7XW Prenton 17 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Jillian Paton | Aug 13, 2021 | Foxglove Road Newton Mearns G77 6FP Glasgow 73 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ryan Alexander Carr | Jul 01, 2016 | Polton Road EH20 9BZ Loanhead 28 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Heather Carr | Jul 01, 2016 | Polton Road EH20 9BZ Loanhead 28 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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