Company number SC137286
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address WOODBURN HOUSE AUCHENREOCH, MILTON OF CAMPSIE, GLASGOW, G66 8AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Edward Gerard Beattie as a director on 9 November 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of HOMACK (NO. 40) LIMITED are www.homackno40.co.uk, and www.homack-no-40.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Homack No 40 Limited is a Private Limited Company.
The company registration number is SC137286. Homack No 40 Limited has been working since 23 March 1992.
The present status of the company is Active. The registered address of Homack No 40 Limited is Woodburn House Auchenreoch Milton of Campsie Glasgow G66 8an. . BEATTIE, Edward Gerard is a Director of the company. Secretary BEATTIE, George has been resigned. Secretary DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED has been resigned. Director BEATTIE, George has been resigned. Director BEATTIE, George has been resigned. Director MCLEW, Kenneth David Brownlie has been resigned. Director MCNEILL, James Stuart has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
BEATTIE, George
Resigned: 29 December 2007
Appointed Date: 29 September 1992
Secretary
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Resigned: 29 September 1992
Appointed Date: 23 March 1992
Director
BEATTIE, George
Resigned: 16 December 2015
Appointed Date: 29 September 1992
64 years old
Director
BEATTIE, George
Resigned: 29 December 2007
Appointed Date: 29 September 1992
85 years old
HOMACK (NO. 40) LIMITED Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Appointment of Mr Edward Gerard Beattie as a director on 9 November 2016
11 Oct 2016
First Gazette notice for compulsory strike-off
09 Jul 2016
Compulsory strike-off action has been discontinued
08 Jul 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-07-08
...
... and 55 more events
05 Oct 1992
Registered office changed on 05/10/92 from: 109 douglas street glasgow G2 4HB
05 Oct 1992
Secretary resigned;new secretary appointed
05 Oct 1992
Director resigned;new director appointed
05 Oct 1992
Director resigned;new director appointed
23 Mar 1992
Incorporation