HOMES FOR SCOTLAND LIMITED
Overview
| Company Name | HOMES FOR SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC213820 |
| 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 SCOTLAND LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is HOMES FOR SCOTLAND LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMES FOR SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMES FOR SCOTLAND LTD. | Sep 24, 2003 | Sep 24, 2003 |
| SHBA LIMITED | Dec 08, 2000 | Dec 08, 2000 |
What are the latest accounts for HOMES FOR SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOMES FOR SCOTLAND LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 08, 2025 |
| Next Confirmation Statement Due | Dec 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
| Overdue | Yes |
What are the latest filings for HOMES FOR SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gavin Michael Pope as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Appointment of Tim James Metcalfe as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Wylie as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Innes Smith on Jul 21, 2025 | 2 pages | CH01 | ||
Appointment of Colin Jack as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Alison Condie as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roderick Macdonald as a director on Oct 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul James Traynor as a director on May 17, 2024 | 2 pages | AP01 | ||
Appointment of Ms Eve Mccurrich as a director on May 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Elliot Cardno Robertson as a director on May 17, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Gary Stewart Milne as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stewart Alan Lynes as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Joseph Martin Headon on Dec 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Scott Drummond on Dec 11, 2023 | 2 pages | CH01 | ||
Appointment of Mr Roderick Macdonald as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Norris as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mrs Patricia Janice Russell as a director on May 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Thomas Mcgrath as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HOMES FOR SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONDIE, Alison | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 330841240001 | |||||
| CONN, Fraser Stephen | Director | Caird Street ML3 0QA Hamilton Bothwell House United Kingdom | United Kingdom | British | 73563760001 | |||||
| CROMBIE, Colin | Director | Midmar AB51 7LX Inverurie St. Aidens United Kingdom | United Kingdom | British | 288347250001 | |||||
| DRUMMOND, Ian Scott | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline C/O Taylor Wimpey East Scotland Fife United Kingdom | United Kingdom | British | 247163520001 | |||||
| FARQUHARSON BLACK, Elaine | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland Scotland | Scotland | British | 70219820002 | |||||
| GILLESPIE, Kenneth | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 77321980002 | |||||
| HEADON, Joseph Martin | Director | 35 Largo Road KY16 8NJ St. Andrews Kinness House Fife | Scotland | Irish | 169369530001 | |||||
| JACK, Colin David | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 332468280001 | |||||
| JACKSON, Susan Margaret | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 126416080002 | |||||
| KELL, Fionna | Director | New Mart Place EH14 1RW Edinburgh 5 United Kingdom | United Kingdom | Irish | 283717200001 | |||||
| LAUDER, Lindsay | Director | 25 Cochrane Street G1 1HL Glasgow Wheatley House United Kingdom | United Kingdom | British | 302604550001 | |||||
| LOW, John Sinclair | Director | 4 Bramble Court AB12 4UJ Portlethen Aberdeenshire | Scotland | British | 262617050001 | |||||
| MCCURRICH, Eve | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 323605400001 | |||||
| MCGRATH, David Thomas | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | Irish | 254022430001 | |||||
| METCALFE, Tim James | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 340397060001 | |||||
| POPE, Gavin Michael | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 188031670001 | |||||
| ROBERTSON, Elliot Cardno | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 279252410001 | |||||
| ROOCROFT, John Richard | Director | Persimmon House Lancaster Business Park LA1 3RQ Caton Road Persimmon Homes Lancaster United Kingdom | United Kingdom | British | 178918210002 | |||||
| RUSSELL, Patricia Janice | Director | Templand Road KA24 5EU Dalry Tod House North Ayrshire United Kingdom | United Kingdom | British | 309716040001 | |||||
| SMITH, Innes | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 78090970005 | |||||
| STEPHEN, John William | Director | Edinburgh Road PH2 8BS Perth Stephen House Perthshire Scotland | Scotland | British | 55522070005 | |||||
| TRAYNOR, Paul James | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 157715210002 | |||||
| WOOD, Jane Frances | Director | 7 High Street EH42 1EN Dunbar Port Lodge United Kingdom | United Kingdom | British | 229369740001 | |||||
| BARCLAY, Nicola | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | 204791960001 | |||||||
| BLACK, William Bruce | Secretary | 24 Planefield Road IV3 5DL Inverness Inverness Shire | British | 73323280001 | ||||||
| FAIR, Jonathan Andrew | Secretary | 42 Samson Crescent ML8 4RP Carluke Lanarkshire | British | 125267610001 | ||||||
| HOGG, Philip | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | British | 169370460001 | ||||||
| ADAM, Alexander William | Director | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Moray Scotland | Scotland | Scottish | 135494430001 | |||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||
| ANDERSON, William Muir | Director | 7 Campbell Drive Bearsden G61 4NF Glasgow Lanarkshire | United Kingdom | British | 1028880002 | |||||
| BARCLAY, Nicola | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | British | 117506110001 | |||||
| BLACK, John Campbell | Director | Woodlea Perth Road PH7 3EQ Crieff Perthshire | Scotland | British | 73197980002 | |||||
| BLACK, William Bruce | Director | 24 Planefield Road IV3 5DL Inverness Inverness Shire | British | 73323280001 | ||||||
| BROGAN, Peter George | Director | Douglas Muir Drive Milngavie G62 7RJ Glasgow 46 Scotland | Scotland | Scottish | 160700370001 | |||||
| BROGAN, Peter | Director | 21 Dryburn Brae EH46 7JG West Linton Peeblesshire | Scotland | British | 52845290002 |
What are the latest statements on persons with significant control for HOMES FOR SCOTLAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2016 | 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