A.S. Homes (Scotland) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £5,374,992 | +21.33% |
Employees | £35 | -8.58% |
Total assets | £1,482,682 | -36.47% |
A.S. HOMES (CUMMING DRIVE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC371651 |
Record last updated |
Thursday, March 12, 2020 3:17:41 AM UTC |
Official Address |
1 Radleigh House Golf Road Clarkston Netherlee Stamperland And Williamwood, Netherlee, Stamperland And Williamwood
There are 557 companies registered at this street
|
Locality |
Netherlee, Stamperland And Williamwood |
Region |
East Renfrewshire, Scotland |
Postal Code |
G767HU
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 5, 2020 |
Appointment of a woman as Director
|  |
Registry |
Jul 1, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 5, 2015 |
Annual return
|  |
Financials |
Dec 8, 2014 |
Annual accounts
|  |
Registry |
Nov 3, 2014 |
Appointment of a man as Director
|  |
Registry |
Sep 2, 2014 |
Appointment of a man as Director 14371...
|  |
Registry |
Feb 14, 2014 |
Annual return
|  |
Financials |
Dec 16, 2013 |
Annual accounts
|  |
Registry |
Mar 13, 2013 |
Annual return
|  |
Financials |
Jan 4, 2013 |
Annual accounts
|  |
Registry |
Aug 30, 2012 |
Resignation of one Director
|  |
Registry |
Aug 8, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Apr 27, 2012 |
Statement of satisfaction in full or in part of a charge
|  |
Registry |
Mar 6, 2012 |
Annual return
|  |
Financials |
Oct 14, 2011 |
Annual accounts
|  |
Registry |
Sep 29, 2011 |
Change of accounting reference date
|  |
Registry |
Apr 28, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Feb 11, 2011 |
Annual return
|  |
Registry |
Mar 29, 2010 |
Company name change
|  |
Registry |
Mar 29, 2010 |
Change of name 10
|  |
Registry |
Mar 29, 2010 |
Change of name certificate
|  |
Registry |
Mar 2, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 2, 2010 |
Appointment of a man as Director 14371...
|  |
Registry |
Feb 11, 2010 |
Return of allotment of shares
|  |
Registry |
Feb 1, 2010 |
Resignation of one Secretary
|  |
Registry |
Jan 30, 2010 |
Resignation of one Director
|  |
Registry |
Jan 22, 2010 |
Four appointments: a person and 3 men
|  |