HOMACK TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

HOMACK TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC061544

Incorporation date

24/01/1977

Size

Dormant

Contacts

Registered address

Registered address

109 Douglas Street, Glasgow, G2 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1977)
dot icon01/04/2026
Appointment of Emma Elizabeth Donaldson as a director on 2026-04-01
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/10/2025
Termination of appointment of Robert Crombie Stewart as a director on 2025-10-01
dot icon11/08/2025
Appointment of Paula Davies as a director on 2025-08-08
dot icon10/04/2025
Appointment of Mr Peter David Mcnamara as a director on 2025-04-01
dot icon05/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon20/08/2024
Appointment of Ms Pamela Runciman as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Colette Maxwell as a director on 2024-08-15
dot icon09/07/2024
Appointment of Mr Kenneth John Clunie Hay as a director on 2024-07-08
dot icon26/06/2024
Certificate of change of name
dot icon07/03/2024
Appointment of Mr Craig Thomas Donnelly as a director on 2024-03-01
dot icon07/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/11/2023
Termination of appointment of April Anne Cuthbert as a director on 2023-11-23
dot icon21/11/2023
Appointment of Colette Maxwell as a director on 2023-11-20
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon03/07/2023
Termination of appointment of Sarah-Jane Mary Sheldon as a director on 2023-06-30
dot icon14/06/2023
Appointment of April Anne Cuthbert as a director on 2023-06-13
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/06/2022
Appointment of Mr Ross Alexander Brown as a director on 2022-05-30
dot icon19/04/2022
Termination of appointment of Stephen Williamson as a director on 2022-04-01
dot icon06/04/2022
Appointment of Sarah-Jane Mary Sheldon as a director on 2022-03-30
dot icon09/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Appointment of Mr Stephen Williamson as a director on 2021-10-01
dot icon12/10/2021
Previous accounting period extended from 2021-07-31 to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon04/10/2021
Notification of Holmes Mackillop Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Withdrawal of a person with significant control statement on 2021-10-01
dot icon01/10/2021
Appointment of Mr Richard Leggett as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Robert Crombie Stewart as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Stephen Williamson as a director on 2021-09-30
dot icon21/04/2021
Appointment of Mr Amir Mohamed Ismail as a director on 2021-04-08
dot icon12/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/10/2020
Termination of appointment of James Stuart Mcneill as a secretary on 2020-09-30
dot icon09/10/2020
Termination of appointment of James Stuart Mcneill as a director on 2020-09-30
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/11/2019
Appointment of Mr Ralph Leigh Riddiough as a director on 2019-11-25
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon13/01/2017
Termination of appointment of Nicholas Alexander Howie as a director on 2017-01-13
dot icon11/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/01/2016
Appointment of Mr Nicholas Alexander Howie as a director on 2016-01-12
dot icon27/05/2015
Termination of appointment of William Duffy as a director on 2015-04-30
dot icon07/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Arthur Logan as a director
dot icon23/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/03/2012
Director's details changed for Stephen Williamson on 2012-02-24
dot icon23/03/2012
Appointment of Kevin Thompson as a director
dot icon23/03/2012
Director's details changed for Arthur Charles Logan on 2012-02-24
dot icon23/03/2012
Director's details changed for Carole Margaret Johnston on 2012-02-24
dot icon23/03/2012
Director's details changed for William Duffy on 2012-02-24
dot icon24/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon15/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon21/09/2010
Termination of appointment of Roy Provan as a director
dot icon13/07/2010
Director's details changed for Karen Tracey Condie on 2010-07-13
dot icon13/07/2010
Director's details changed for Stephen Williamson on 2010-07-13
dot icon13/07/2010
Director's details changed for William Duffy on 2010-07-13
dot icon13/07/2010
Director's details changed for Roy Craig Provan on 2010-07-13
dot icon13/07/2010
Director's details changed for Carole Margaret Johnston on 2010-07-13
dot icon13/07/2010
Director's details changed for James Stuart Mcneill on 2010-07-13
dot icon13/07/2010
Director's details changed for Arthur Charles Logan on 2010-07-13
dot icon13/07/2010
Secretary's details changed for James Stuart Mcneill on 2010-07-13
dot icon20/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon04/03/2010
Director's details changed for Arthur Charles Logan on 2010-02-25
dot icon04/03/2010
Director's details changed for Carole Margaret Johnston on 2010-02-25
dot icon04/03/2010
Director's details changed for Stephen Williamson on 2010-02-25
dot icon04/03/2010
Director's details changed for Karen Tracey Condie on 2010-02-25
dot icon04/03/2010
Termination of appointment of Pamela Runciman as a director
dot icon04/03/2010
Director's details changed for James Stuart Mcneill on 2010-02-25
dot icon04/03/2010
Director's details changed for Roy Craig Provan on 2010-02-25
dot icon04/03/2010
Director's details changed for William Duffy on 2010-02-25
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 26/02/09; full list of members
dot icon11/06/2008
Director appointed karen tracey condie
dot icon11/06/2008
Director appointed roy craig provan
dot icon11/06/2008
Director appointed carole margaret johnston
dot icon11/06/2008
Director appointed pamela runciman
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/05/2008
Secretary appointed james stuart mcneill
dot icon02/04/2008
Appointment terminated director and secretary kenneth mclew
dot icon02/04/2008
Appointment terminated director ian robertson
dot icon26/03/2008
Return made up to 26/02/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / kenneth mclew / 30/09/2007
dot icon26/03/2008
Director's change of particulars / william duffy / 26/03/2007
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon07/03/2006
Secretary's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/03/2005
Return made up to 26/02/05; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/04/2003
Return made up to 26/02/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/03/2002
Return made up to 26/02/02; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/03/2001
Return made up to 26/02/01; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-07-31
dot icon05/05/2000
Return made up to 26/02/00; full list of members
dot icon12/03/1999
Return made up to 26/02/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1998-07-31
dot icon20/03/1998
Return made up to 26/02/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-07-31
dot icon17/03/1997
Return made up to 26/02/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1996-07-31
dot icon29/02/1996
Accounts for a small company made up to 1995-07-31
dot icon27/02/1996
Return made up to 26/02/96; full list of members
dot icon08/03/1995
Accounts for a small company made up to 1994-07-31
dot icon03/03/1995
Return made up to 26/02/95; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-07-31
dot icon18/02/1994
Return made up to 26/02/94; no change of members
dot icon08/03/1993
Return made up to 26/02/93; full list of members
dot icon13/01/1993
Accounts for a small company made up to 1992-07-31
dot icon06/04/1992
Return made up to 26/02/92; no change of members
dot icon25/02/1992
New director appointed
dot icon05/01/1992
Accounts for a small company made up to 1991-07-31
dot icon20/03/1991
Return made up to 26/02/91; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-07-31
dot icon19/09/1990
New director appointed
dot icon26/03/1990
Director resigned
dot icon24/01/1990
Return made up to 28/12/89; full list of members
dot icon24/11/1989
Accounts for a small company made up to 1989-07-31
dot icon15/12/1988
Return made up to 07/12/88; full list of members
dot icon15/12/1988
Full accounts made up to 1988-07-31
dot icon14/11/1988
Director resigned
dot icon09/11/1987
Return made up to 27/10/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-07-31
dot icon20/10/1986
New director appointed
dot icon20/10/1986
Full accounts made up to 1986-07-31
dot icon20/10/1986
Return made up to 29/09/86; full list of members
dot icon09/09/1986
Full accounts made up to 1984-07-31
dot icon01/09/1986
Return made up to 26/06/84; full list of members
dot icon24/01/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
19.00
-
2022
0
-
-
0.00
19.00
-
2023
0
-
-
0.00
19.00
-
2023
0
-
-
0.00
19.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggett, Richard
Director
01/10/2021 - Present
4
Mr Kevin Thompson
Director
01/05/2011 - Present
22
Stewart, Robert Crombie
Director
01/10/2021 - 01/10/2025
5
Ismail, Amir Mohamed
Director
08/04/2021 - Present
11
Riddiough, Ralph Leigh
Director
25/11/2019 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMACK TRUSTEES LIMITED

HOMACK TRUSTEES LIMITED is an(a) Active company incorporated on 24/01/1977 with the registered office located at 109 Douglas Street, Glasgow, G2 4HB. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HOMACK TRUSTEES LIMITED?

toggle

HOMACK TRUSTEES LIMITED is currently Active. It was registered on 24/01/1977 .

Where is HOMACK TRUSTEES LIMITED located?

toggle

HOMACK TRUSTEES LIMITED is registered at 109 Douglas Street, Glasgow, G2 4HB.

What does HOMACK TRUSTEES LIMITED do?

toggle

HOMACK TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HOMACK TRUSTEES LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Emma Elizabeth Donaldson as a director on 2026-04-01.