EVERYGOODHOME LTD

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

    Company NameEVERYGOODHOME LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC473773
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EVERYGOODHOME LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EVERYGOODHOME LTD located?

    Registered Office Address
    C/O Horizon Ca
    5 La Belle Place
    G3 7LH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERYGOODHOME LTD?

    Previous Company Names
    Company NameFromUntil
    1NORTH I.T. SOLUTIONS LTDAug 10, 2015Aug 10, 2015
    YES WE CAN I.T. LTDJul 28, 2015Jul 28, 2015
    1NORTH IT SOLUTIONS LTDMar 28, 2014Mar 28, 2014

    What are the latest accounts for EVERYGOODHOME LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for EVERYGOODHOME LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 17, 2019
    Next Confirmation Statement DueMar 31, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2018
    OverdueYes

    What are the latest filings for EVERYGOODHOME LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024

    1 pagesAD01

    Registered office address changed from 100 Brand Street Brand Street Glasgow G51 1DG Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 05, 2023

    1 pagesAD01

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 100 Brand Street Brand Street Glasgow G51 1DG on Jan 28, 2019

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 17, 2018 with updates

    4 pagesCS01

    Termination of appointment of Linda Gray as a director on Mar 13, 2018

    1 pagesTM01

    Notification of Ronald Terrras as a person with significant control on Mar 13, 2018

    2 pagesPSC01

    Cessation of Linda Mary Wallace Gray as a person with significant control on Mar 13, 2018

    1 pagesPSC07

    Appointment of Mr Ronald Terras as a director on Jan 23, 2018

    2 pagesAP01

    Amended total exemption full accounts made up to Dec 31, 2016

    5 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Change of details for Mrs Linda Mary Wallace Gray as a person with significant control on Jul 12, 2017

    2 pagesPSC04

    Change of details for Mrs Linda Mary Wallace Gray as a person with significant control on Jul 12, 2017

    2 pagesPSC04

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

    Termination of appointment of William Gray as a director on Jun 13, 2017

    1 pagesTM01

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Linda Gray as a director on Mar 27, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed 1NORTH I.T. solutions LTD\certificate issued on 03/05/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2016

    RES15

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2016

    Statement of capital on May 02, 2016

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Termination of appointment of Kirsty Diane Margaret Young as a director on Sep 08, 2015

    1 pagesTM01

    Who are the officers of EVERYGOODHOME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRAS, Ronald
    Brand Street
    G51 1DG Glasgow
    100
    Scotland
    Director
    Brand Street
    G51 1DG Glasgow
    100
    Scotland
    ScotlandBritish126990460001
    GRAY, Linda
    6 Harbour Road
    Paisley
    PA3 4DB Renfrewshire
    Harbour House, 6 Harbour Road
    Great Britain
    Director
    6 Harbour Road
    Paisley
    PA3 4DB Renfrewshire
    Harbour House, 6 Harbour Road
    Great Britain
    United KingdomBritish227861610001
    GRAY, William
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Director
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    ScotlandBritish102654910002
    YOUNG, Kirsty Diane Margaret
    Dargavel Avenue
    PA7 5HD Bishopton
    24
    Renfrewshire
    Scotland
    Director
    Dargavel Avenue
    PA7 5HD Bishopton
    24
    Renfrewshire
    Scotland
    ScotlandBritish185583080001

    Who are the persons with significant control of EVERYGOODHOME LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Terrras
    5 La Belle Place
    G3 7LH Glasgow
    C/O Horizon Ca
    Scotland
    Mar 13, 2018
    5 La Belle Place
    G3 7LH Glasgow
    C/O Horizon Ca
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Linda Mary Wallace Gray
    Harbour Road
    PA3 4DB Paisley
    6
    Scotland
    Jun 13, 2017
    Harbour Road
    PA3 4DB Paisley
    6
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Bill Gray
    Torridon Drive
    PA4 0US Renfrew
    23
    Scotland
    Jul 01, 2016
    Torridon Drive
    PA4 0US Renfrew
    23
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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