Background WavePink WaveYellow Wave

STANELY HOMES LIMITED (SC132320)

STANELY HOMES LIMITED (SC132320) is an active UK company. incorporated on 10 June 1991. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STANELY HOMES LIMITED has been registered for 34 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
SC132320
Status
active
Type
ltd
Incorporated
10 June 1991
Age
34 years
Address
59 Charles Street, Glasgow, G21 2PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANELY HOMES LIMITED

STANELY HOMES LIMITED is an active company incorporated on 10 June 1991 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STANELY HOMES LIMITED was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

SC132320

LTD Company

Age

34 Years

Incorporated 10 June 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

59 Charles Street Glasgow, G21 2PR,

Previous Addresses

C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland
From: 5 August 2021To: 8 April 2025
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 18 July 2012To: 5 August 2021
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 18 January 2012To: 18 July 2012
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 18 January 2012To: 18 January 2012
25 Acacia Drive Paisley Renfrewshire PA2 9LS
From: 10 June 1991To: 18 January 2012
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Capital Update
Feb 23
Funding Round
Feb 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JOHAL, Manpreet Singh

Active
Charles Street, GlasgowG21 2PR
Born August 1983
Director
Appointed 03 Apr 2025

RIDGARD, Christopher David

Active
Charles Street, GlasgowG21 2PR
Born March 1974
Director
Appointed 03 Apr 2025

SMITH, David Martin

Active
Charles Street, GlasgowG21 2PR
Born November 1984
Director
Appointed 03 Apr 2025

BRAWLEY, Brendan John

Resigned
Charles Street, GlasgowG46 6QB
Secretary
Appointed 26 Mar 2008
Resigned 03 Apr 2025

BRAWLEY, Martin

Resigned
17 Sunnyside Road, PaisleyPA2 6JN
Secretary
Appointed 10 Jun 1991
Resigned 26 Mar 2008

MABBOTT, Lesley

Resigned
142 Queen Street, GlasgowG1 3BU
Nominee secretary
Appointed 10 Jun 1991
Resigned 10 Jun 1991

BRAWLEY, Anna

Resigned
2 Broom Place, Newlands, GlasgowG43 2TL
Born November 1944
Director
Appointed 10 Jun 1991
Resigned 26 Mar 2008

BRAWLEY, Brendan John

Resigned
Charles Street, GlasgowG21 2PR
Born July 1966
Director
Appointed 26 Mar 2008
Resigned 03 Apr 2025

BRAWLEY, Christopher

Resigned
17 Sunnyside Road, PaisleyPA2 6JN
Born April 1979
Director
Appointed 11 Sept 1998
Resigned 26 Mar 2008

BRAWLEY, Colette

Resigned
7 Mulberry Road, GlasgowG43 2TR
Born March 1975
Director
Appointed 11 Sept 1998
Resigned 26 Mar 2008

BRAWLEY, Elizabeth

Resigned
17 Sunnyside Road, PaisleyPA2 6JN
Born January 1949
Director
Appointed 10 Jun 1991
Resigned 26 Mar 2008

BRAWLEY, John

Resigned
2 Broom Place, NewlandsG43 2TL
Born March 1969
Director
Appointed 10 Jun 1991
Resigned 26 Mar 2008

BRAWLEY, Kathleen

Resigned
90 Braidholm Road, GlasgowG46 6DF
Born June 1978
Director
Appointed 11 Sept 1998
Resigned 26 Mar 2008

BRAWLEY, Martin

Resigned
17 Sunnyside Road, PaisleyPA2 6JN
Born January 1948
Director
Appointed 10 Jun 1991
Resigned 26 Mar 2008

BRAWLEY JNR, John

Resigned
Charles Street, GlasgowG21 2PR
Born March 1969
Director
Appointed 26 Mar 2008
Resigned 03 Apr 2025

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 10 Jun 1991
Resigned 10 Jun 1991

Persons with significant control

1

Charles Street, GlasgowG21 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 February 2023
SH19Statement of Capital
Legacy
6 February 2023
SH20SH20
Legacy
6 February 2023
CAP-SSCAP-SS
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Legacy
9 October 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Auditors Resignation Company
1 May 2008
AUDAUD
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
12 April 2008
410(Scot)410(Scot)
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
2 October 2007
419a(Scot)419a(Scot)
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
23 July 2002
287Change of Registered Office
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
29 December 1995
88(2)R88(2)R
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Resolution
30 June 1995
RESOLUTIONSResolutions
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
287Change of Registered Office
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 October 1991
410(Scot)410(Scot)
Legacy
5 September 1991
224224
Legacy
2 July 1991
88(2)R88(2)R
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
287Change of Registered Office
Incorporation Company
10 June 1991
NEWINCIncorporation