About

Registered Number: SC283819
Date of Incorporation: 26/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 70 Craigcrook Road, Edinburgh, EH4 3PJ

 

Founded in 2005, Welcome Homes (Scotland) Ltd are based in the United Kingdom. We don't currently know the number of employees at the business. The current directors of the company are listed as Young, Debora, Mcinulty, William, Young, Scott George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINULTY, William 26 April 2005 - 1
YOUNG, Scott George 26 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Debora 26 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 February 2017
MR04 - N/A 08 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 January 2008
410(Scot) - N/A 22 November 2007
363a - Annual Return 09 May 2007
410(Scot) - N/A 03 May 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 14 November 2007 Outstanding

N/A

Standard security 23 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.