Advanced company searchLink opens in new window

HOUSES TO HOMES (GREENOCK) LIMITED

Company number SC593205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
13 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
11 Aug 2023 PSC04 Change of details for Mr Vincent Duffy as a person with significant control on 11 August 2023
24 Jul 2023 AD01 Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O H Baker Accountant Limited Office 114 Westpoint, 4 Redheughs Rigg Edinburgh EH12 9DQ on 24 July 2023
18 Jul 2023 AD01 Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 18 July 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
03 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
13 May 2022 MR01 Registration of charge SC5932050008, created on 29 April 2022
10 Mar 2022 MR01 Registration of charge SC5932050007, created on 4 March 2022
06 Jan 2022 CH01 Director's details changed for Mr Vincent Duffy on 6 January 2021
15 Sep 2021 MR01 Registration of charge SC5932050006, created on 8 September 2021
02 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
12 May 2021 TM01 Termination of appointment of Claire Geddes Miller as a director on 12 May 2021
04 May 2021 PSC04 Change of details for Mr Vincent Duffy as a person with significant control on 19 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 5
19 Apr 2021 PSC07 Cessation of Claire Geddes Miller as a person with significant control on 19 April 2021
19 Jan 2021 MR01 Registration of charge SC5932050005, created on 31 December 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 MR01 Registration of charge SC5932050004, created on 3 November 2020
28 Sep 2020 MR04 Satisfaction of charge SC5932050002 in full
15 Jul 2020 PSC01 Notification of Vincent Duffy as a person with significant control on 20 June 2018