HOMEFLEET LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9BZ

Company number SC199611
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 28 POLTON ROAD, LOANHEAD, MIDLOTHIAN, EH20 9BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of HOMEFLEET LIMITED are www.homefleet.co.uk, and www.homefleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Slateford Rail Station is 5.1 miles; to Edinburgh Rail Station is 5.5 miles; to Haymarket Rail Station is 5.6 miles; to Wester Hailes Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homefleet Limited is a Private Limited Company. The company registration number is SC199611. Homefleet Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Homefleet Limited is 28 Polton Road Loanhead Midlothian Eh20 9bz. . CARR, Heather is a Director of the company. CARR, Ryan Alexander is a Director of the company. Secretary FARRAR, Carol Anne has been resigned. Secretary LITTLE, Darrin Douglas has been resigned. Secretary NEILSON, James Falconer has been resigned. Secretary THOMSON, Janet Steele has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FARRAR, Carol Anne has been resigned. Director FARRAR, Stephen has been resigned. Director IDIENS, Terry Ian has been resigned. Director JONES, Elizabeth Mcmichael has been resigned. Director JONES, Roy Frederick has been resigned. Director LITTLE, Pamela Ann has been resigned. Director REEVES, Brian Thomas Adams has been resigned. Director REEVES, Linda Mary has been resigned. Director THOMSON, Janet Steele has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CARR, Heather
Appointed Date: 27 February 2012
52 years old

Director
CARR, Ryan Alexander
Appointed Date: 27 February 2012
48 years old

Resigned Directors

Secretary
FARRAR, Carol Anne
Resigned: 04 February 2008
Appointed Date: 05 May 2005

Secretary
LITTLE, Darrin Douglas
Resigned: 06 July 2005
Appointed Date: 12 December 2000

Secretary
NEILSON, James Falconer
Resigned: 11 December 2000
Appointed Date: 21 September 1999

Secretary
THOMSON, Janet Steele
Resigned: 23 May 2012
Appointed Date: 17 January 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 September 1999
Appointed Date: 07 September 1999

Director
FARRAR, Carol Anne
Resigned: 04 February 2008
Appointed Date: 05 May 2005
64 years old

Director
FARRAR, Stephen
Resigned: 04 February 2008
Appointed Date: 05 May 2005
74 years old

Director
IDIENS, Terry Ian
Resigned: 23 May 2012
Appointed Date: 17 January 2008
69 years old

Director
JONES, Elizabeth Mcmichael
Resigned: 23 May 2012
Appointed Date: 05 May 2005
70 years old

Director
JONES, Roy Frederick
Resigned: 23 May 2012
Appointed Date: 05 May 2005
69 years old

Director
LITTLE, Pamela Ann
Resigned: 06 July 2005
Appointed Date: 21 September 1999
61 years old

Director
REEVES, Brian Thomas Adams
Resigned: 12 November 1999
Appointed Date: 21 September 1999
78 years old

Director
REEVES, Linda Mary
Resigned: 12 November 1999
Appointed Date: 21 September 1999
78 years old

Director
THOMSON, Janet Steele
Resigned: 23 May 2012
Appointed Date: 17 January 2008
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Ryan Alexander Carr
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heather Carr
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEFLEET LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 30 September 2016
23 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Oct 2015
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

07 Oct 2015
Director's details changed for Ryan Alexander Carr on 1 June 2015
...
... and 61 more events
30 Sep 1999
New secretary appointed
23 Sep 1999
Registered office changed on 23/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH
23 Sep 1999
Secretary resigned
23 Sep 1999
Director resigned
07 Sep 1999
Incorporation