A.S. HOMES (SCOTLAND) LIMITED
GLASGOW A.S. HOMES (CUMMING DRIVE) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC371651
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address RADLEIGH HOUSE 1, GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Director's details changed for Mr Andrew Geddes on 16 November 2016; Accounts for a small company made up to 31 March 2016. The most likely internet sites of A.S. HOMES (SCOTLAND) LIMITED are www.ashomesscotland.co.uk, and www.a-s-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. A S Homes Scotland Limited is a Private Limited Company. The company registration number is SC371651. A S Homes Scotland Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of A S Homes Scotland Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . GEDDES, Andrew is a Director of the company. KELLY, Patrick Joseph is a Director of the company. KELLY, Paul Damian is a Director of the company. SEXTON, Kieran James is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director KELLY, Patrick Joseph has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GEDDES, Andrew
Appointed Date: 02 September 2014
56 years old

Director
KELLY, Patrick Joseph
Appointed Date: 02 September 2014
78 years old

Director
KELLY, Paul Damian
Appointed Date: 22 January 2010
54 years old

Director
SEXTON, Kieran James
Appointed Date: 02 September 2014
47 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 22 January 2010
Appointed Date: 22 January 2010

Director
KELLY, Patrick Joseph
Resigned: 08 August 2012
Appointed Date: 22 January 2010
78 years old

Director
MABBOTT, Stephen George
Resigned: 22 January 2010
Appointed Date: 22 January 2010
74 years old

Persons With Significant Control

Mr Paul Damian Kelly
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

A.S. HOMES (SCOTLAND) LIMITED Events

08 Feb 2017
Confirmation statement made on 22 January 2017 with updates
17 Nov 2016
Director's details changed for Mr Andrew Geddes on 16 November 2016
14 Nov 2016
Accounts for a small company made up to 31 March 2016
29 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 19 more events
02 Mar 2010
Appointment of Paul Damian Kelly as a director
11 Feb 2010
Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100

01 Feb 2010
Termination of appointment of Brian Reid Ltd. as a secretary
30 Jan 2010
Termination of appointment of Stephen Mabbott as a director
22 Jan 2010
Incorporation

A.S. HOMES (SCOTLAND) LIMITED Charges

18 April 2011
Standard security
Delivered: 28 April 2011
Status: Satisfied on 27 April 2012
Persons entitled: Glasgow City Council
Description: 5,733 square metres at cathcart road, glasgow.