Background WavePink WaveYellow Wave

IDEAL HOMES SCOTLAND LIMITED (00324584)

IDEAL HOMES SCOTLAND LIMITED (00324584) is an active UK company. incorporated on 22 February 1937. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IDEAL HOMES SCOTLAND LIMITED has been registered for 89 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
00324584
Status
active
Type
ltd
Incorporated
22 February 1937
Age
89 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL HOMES SCOTLAND LIMITED

IDEAL HOMES SCOTLAND LIMITED is an active company incorporated on 22 February 1937 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IDEAL HOMES SCOTLAND LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00324584

LTD Company

Age

89 Years

Incorporated 22 February 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

IDEAL HOMES WHETSTONE LIMITED
From: 8 March 1989To: 1 October 1990
WILLIAM WHITTINGHAM,LIMITED
From: 22 February 1937To: 8 March 1989
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

CUMMING, Margaret

Resigned
9 Victoria Road, PaisleyPA2 9PT
Born September 1952
Director
Appointed 30 May 1996
Resigned 31 Dec 1999

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 26 Feb 1996
Resigned 01 May 2002

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed N/A
Resigned 31 May 1996

HILL, Peter Denis

Resigned
New Memdows, PickeringYO18 7HT
Born December 1950
Director
Appointed N/A
Resigned 26 Feb 1996

JACOBS, Ronnie Alexander

Resigned
3 Avonmill Road, LinlithgowEH49 7SQ
Born October 1950
Director
Appointed 30 May 1996
Resigned 27 Aug 1999

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 14 Jan 2022

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

MILLER, Barry

Resigned
17c Doctors Lane, ClevelandTS12 0EQ
Born February 1954
Director
Appointed N/A
Resigned 26 Feb 1996

SAYERS, Steven John

Resigned
4 Burton Lees Court, DoncasterDN4 6LY
Born May 1954
Director
Appointed 02 Oct 1995
Resigned 26 Feb 1996

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

STORER, James Martin

Resigned
96 Kidbrooke Park Road, LondonSE3 0DX
Born September 1957
Director
Appointed 21 Aug 1995
Resigned 26 Feb 1996

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 26 Feb 1996
Resigned 31 Mar 1999

TRIM, Ian Leslie

Resigned
66 Primley Road, SidmouthEX10 9LB
Born October 1952
Director
Appointed 01 Nov 1994
Resigned 28 Apr 1995

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 31 May 1996
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
22 September 2004
363aAnnual Return
Legacy
5 August 2004
363(353)363(353)
Legacy
5 August 2004
363(190)363(190)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363aAnnual Return
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
5 July 1997
288cChange of Particulars
Legacy
5 July 1997
288cChange of Particulars
Legacy
5 July 1997
288cChange of Particulars
Legacy
5 July 1997
363aAnnual Return
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
18 September 1996
288288
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
22 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
13 October 1995
288288
Legacy
23 August 1995
288288
Legacy
12 July 1995
363x363x
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
20 June 1994
363x363x
Legacy
12 April 1994
288288
Auditors Resignation Company
28 March 1994
AUDAUD
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
5 July 1993
363x363x
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
7 October 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
17 September 1991
288288
Legacy
2 July 1991
363x363x
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
13 December 1990
288288
Legacy
15 November 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
3 October 1990
287Change of Registered Office
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
3 February 1990
403aParticulars of Charge Subject to s859A
Legacy
3 February 1990
403aParticulars of Charge Subject to s859A
Legacy
3 February 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1988
288288
Legacy
8 November 1988
288288
Legacy
3 November 1988
288288
Legacy
20 July 1988
288288
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
14 December 1987
288288
Legacy
19 November 1987
288288
Legacy
19 August 1987
288288
Legacy
27 July 1987
288288
Legacy
9 July 1987
288288
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Legacy
19 June 1987
288288
Legacy
15 June 1987
363363
Legacy
4 April 1987
288288
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
2 June 1986
287Change of Registered Office
Legacy
3 September 1980
363363
Legacy
30 April 1979
363363