Background WavePink WaveYellow Wave

HOMACK TRUSTEES LIMITED (SC061544)

HOMACK TRUSTEES LIMITED (SC061544) is an active UK company. incorporated on 24 January 1977. with registered office in 109 Douglas Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOMACK TRUSTEES LIMITED has been registered for 49 years. Current directors include BROWN, Ross Alexander, CONDIE, Karen Tracey, DAVIES, Paula and 9 others.

Company Number
SC061544
Status
active
Type
ltd
Incorporated
24 January 1977
Age
49 years
Address
109 Douglas Street, G2 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Ross Alexander, CONDIE, Karen Tracey, DAVIES, Paula, DONNELLY, Craig Thomas, HAY, Kenneth John Clunie, ISMAIL, Amir Mohamed, JOHNSTON, Carole Margaret, LEGGETT, Richard, MCNAMARA, Peter David, RIDDIOUGH, Ralph Leigh, RUNCIMAN, Pamela, THOMPSON, Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMACK TRUSTEES LIMITED

HOMACK TRUSTEES LIMITED is an active company incorporated on 24 January 1977 with the registered office located in 109 Douglas Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOMACK TRUSTEES LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

SC061544

LTD Company

Age

49 Years

Incorporated 24 January 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED
From: 24 January 1977To: 26 June 2024
Contact
Address

109 Douglas Street Glasgow , G2 4HB,

Timeline

29 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jan 77
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Mar 12
Director Left
Oct 12
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

BROWN, Ross Alexander

Active
109 Douglas StreetG2 4HB
Born February 1985
Director
Appointed 30 May 2022

CONDIE, Karen Tracey

Active
109 Douglas StreetG2 4HB
Born May 1965
Director
Appointed 27 May 2008

DAVIES, Paula

Active
109 Douglas StreetG2 4HB
Born October 1995
Director
Appointed 08 Aug 2025

DONNELLY, Craig Thomas

Active
109 Douglas StreetG2 4HB
Born March 1979
Director
Appointed 01 Mar 2024

HAY, Kenneth John Clunie

Active
Fenwick Road, GlasgowG46 6JQ
Born July 1967
Director
Appointed 08 Jul 2024

ISMAIL, Amir Mohamed

Active
109 Douglas StreetG2 4HB
Born May 1983
Director
Appointed 08 Apr 2021

JOHNSTON, Carole Margaret

Active
109 Douglas StreetG2 4HB
Born August 1967
Director
Appointed 27 May 2008

LEGGETT, Richard

Active
109 Douglas StreetG2 4HB
Born November 1958
Director
Appointed 01 Oct 2021

MCNAMARA, Peter David

Active
109 Douglas StreetG2 4HB
Born March 1976
Director
Appointed 01 Apr 2025

RIDDIOUGH, Ralph Leigh

Active
109 Douglas StreetG2 4HB
Born October 1974
Director
Appointed 25 Nov 2019

RUNCIMAN, Pamela

Active
109 Douglas StreetG2 4HB
Born March 1974
Director
Appointed 15 Aug 2024

THOMPSON, Kevin

Active
109 Douglas StreetG2 4HB
Born July 1974
Director
Appointed 01 May 2011

MCLEW, Kenneth David Brownlie

Resigned
Camp Road, CrieffG41 4JG
Secretary
Appointed N/A
Resigned 27 Mar 2008

MCNEILL, James Stuart

Resigned
109 Douglas StreetG2 4HB
Secretary
Appointed 27 Mar 2008
Resigned 30 Sept 2020

ANDERSON, Gilbert Mackenzie

Resigned
70 Langside Drive, GlasgowG43 2ST
Born March 1950
Director
Appointed N/A
Resigned 16 Dec 1994

CUTHBERT, April Anne

Resigned
109 Douglas StreetG2 4HB
Born May 1981
Director
Appointed 13 Jun 2023
Resigned 23 Nov 2023

DUFFY, William

Resigned
109 Douglas StreetG2 4HB
Born April 1949
Director
Appointed N/A
Resigned 30 Apr 2015

HOWIE, Nicholas Alexander

Resigned
109 Douglas StreetG2 4HB
Born February 1977
Director
Appointed 12 Jan 2016
Resigned 13 Jan 2017

IRELAND, Andrew Roberts

Resigned
41 Caird Drive, GlasgowG11 5DX
Born August 1962
Director
Appointed 21 Feb 1992
Resigned 16 Dec 1994

LAUDER, Alistair Johnston

Resigned
Parkhill, Bishopton
Born October 1954
Director
Appointed N/A
Resigned 13 Dec 1996

LOGAN, Arthur Charles

Resigned
109 Douglas StreetG2 4HB
Born August 1960
Director
Appointed 11 Sept 1990
Resigned 31 Aug 2012

MAXWELL, Colette

Resigned
109 Douglas StreetG2 4HB
Born February 1969
Director
Appointed 20 Nov 2023
Resigned 15 Aug 2024

MCLEW, Kenneth David Brownlie

Resigned
Camp Road, CrieffG41 4JG
Born October 1944
Director
Appointed N/A
Resigned 27 Mar 2008

MCNEILL, James Stuart

Resigned
109 Douglas StreetG2 4HB
Born October 1955
Director
Appointed N/A
Resigned 30 Sept 2020

PROVAN, Roy Craig

Resigned
109 Douglas StreetG2 4HB
Born March 1972
Director
Appointed 27 May 2008
Resigned 26 Aug 2010

ROBERTSON, Ian Oswald

Resigned
Glendale 22 Mansionhouse Road, PaisleyPA1 3RF
Born February 1947
Director
Appointed N/A
Resigned 27 Mar 2008

RUNCIMAN, Pamela

Resigned
65 Lochhead Avenue, LochwinnochPA12 4AW
Born March 1974
Director
Appointed 27 May 2008
Resigned 31 Dec 2009

SHELDON, Sarah-Jane Mary

Resigned
109 Douglas StreetG2 4HB
Born August 1980
Director
Appointed 30 Mar 2022
Resigned 30 Jun 2023

STEPHENSON, David Arnold

Resigned
18 Logie Road, StirlingFK9 5JU
Director
Appointed N/A
Resigned 21 Mar 1990

STEWART, Robert Crombie

Resigned
109 Douglas StreetG2 4HB
Born July 1959
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2025

WILLIAMSON, Stephen

Resigned
109 Douglas StreetG2 4HB
Born April 1960
Director
Appointed 01 Oct 2021
Resigned 01 Apr 2022

WILLIAMSON, Stephen

Resigned
109 Douglas StreetG2 4HB
Born April 1960
Director
Appointed N/A
Resigned 30 Sept 2021

Persons with significant control

1

Douglas Street, GlasgowG2 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
15 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
19 September 1990
288288
Legacy
26 March 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
14 November 1988
288288
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
288288
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
24 January 1977
NEWINCIncorporation