HOMEWORKS (SCOTLAND) LTD
GLASGOW HOMEWORKS (GLASGOW) LTD GLENRUTH PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC038685
Status Active
Incorporation Date 18 April 1963
Company Type Private Limited Company
Address STEVENSON & KYLES, 25 SANDYFORD PLACE, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 179 . The most likely internet sites of HOMEWORKS (SCOTLAND) LTD are www.homeworksscotland.co.uk, and www.homeworks-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeworks Scotland Ltd is a Private Limited Company. The company registration number is SC038685. Homeworks Scotland Ltd has been working since 18 April 1963. The present status of the company is Active. The registered address of Homeworks Scotland Ltd is Stevenson Kyles 25 Sandyford Place Glasgow G3 7ng. . REID, Linda is a Secretary of the company. REID, Peter Eric, Dr is a Director of the company. Secretary GILCHRIST, John has been resigned. Director GILCHRIST, John has been resigned. Director PAUL, Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
REID, Linda
Appointed Date: 01 January 1999

Director
REID, Peter Eric, Dr

89 years old

Resigned Directors

Secretary
GILCHRIST, John
Resigned: 08 January 1999

Director
GILCHRIST, John
Resigned: 08 January 1999
Appointed Date: 01 January 1991
70 years old

Director
PAUL, Matthew
Resigned: 21 October 1998
95 years old

Persons With Significant Control

Carmyle Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMEWORKS (SCOTLAND) LTD Events

14 Sep 2016
Accounts for a dormant company made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 179

03 Jun 2015
Total exemption small company accounts made up to 30 April 2015
30 Sep 2014
Company name changed homeworks (glasgow) LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution

...
... and 93 more events
03 Jul 1987
Alterations to a floating charge

17 Jun 1987
Partic of mort/charge 5560

25 Nov 1986
Full accounts made up to 29 March 1986

13 Oct 1986
Accounting reference date shortened from 31/03 to 28/02

03 Oct 1986
Return made up to 09/07/86; full list of members

HOMEWORKS (SCOTLAND) LTD Charges

2 May 1991
Standard security
Delivered: 9 May 1991
Status: Satisfied on 17 January 1995
Persons entitled: 3I Group PLC
Description: 44 murraygate dundee.
30 April 1991
Standard security
Delivered: 10 May 1991
Status: Satisfied on 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to 2211 sq ft 43/100 part sq ft…
26 April 1991
Bond & floating charge
Delivered: 14 May 1991
Status: Satisfied on 17 January 1995
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
10 June 1987
Standard security
Delivered: 17 June 1987
Status: Satisfied on 17 April 1998
Persons entitled: Hill Samuel & Co LTD
Description: Shop 138A high street falkirk.
23 December 1986
Standard security
Delivered: 6 January 1987
Status: Satisfied on 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 177/181 high st kirkcaldy.
1 March 1985
Standard security
Delivered: 8 March 1985
Status: Satisfied on 17 April 1998
Persons entitled: Hill Samuel & Co LTD
Description: Shop offices ground behind shop 44 murrygate dundee.
7 September 1984
Standard security
Delivered: 18 September 1984
Status: Satisfied on 29 October 1986
Persons entitled: Hill Samuel & Co LTD
Description: 177/181 high st kirkcaldy.
2 April 1975
Standard security
Delivered: 31 December 1984
Status: Satisfied on 17 April 1998
Persons entitled: Hill Samuel & Co LTD
Description: 109/113 high street dumbarton.
2 April 1975
Standard security
Delivered: 31 December 1984
Status: Satisfied on 17 April 1998
Persons entitled: Hill Samuel & Co LTD
Description: 44 murraygate, dundee.
2 April 1975
Standard security
Delivered: 31 December 1984
Status: Satisfied on 17 April 1998
Persons entitled: Hill Samuel & Co LTD
Description: 24 murray place.
25 November 1974
Bond & floating charge
Delivered: 29 November 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…