Background WavePink WaveYellow Wave

HRM HOMECARE SERVICES LTD. (SC167583)

HRM HOMECARE SERVICES LTD. (SC167583) is an active UK company. incorporated on 9 August 1996. with registered office in Kilmarnock. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HRM HOMECARE SERVICES LTD. has been registered for 29 years. Current directors include LAUGHLAND, Lynn.

Company Number
SC167583
Status
active
Type
ltd
Incorporated
9 August 1996
Age
29 years
Address
75 London Road, Kilmarnock, KA3 7BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAUGHLAND, Lynn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRM HOMECARE SERVICES LTD.

HRM HOMECARE SERVICES LTD. is an active company incorporated on 9 August 1996 with the registered office located in Kilmarnock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HRM HOMECARE SERVICES LTD. was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

SC167583

LTD Company

Age

29 Years

Incorporated 9 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

75 London Road Kilmarnock, KA3 7BP,

Previous Addresses

Ladykirk House Skye Road Prestwick KA9 2TA
From: 9 August 1996To: 29 November 2010
Timeline

2 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAUGHLAND, Russell Stuart

Active
London Road, KilmarnockKA3 7BP
Secretary
Appointed 12 Apr 2016

LAUGHLAND, Lynn

Active
73 Priorwood Road, GlasgowG77 6ZZ
Born June 1963
Director
Appointed 09 Aug 1996

PITCAIRN, John Morson Shearer

Resigned
Fair Winds Burnbrae Road, GlasgowG66 5LH
Secretary
Appointed 09 Aug 1996
Resigned 31 Mar 1998

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 09 Aug 1996
Resigned 09 Aug 1996

STUART, Jane Thomas

Resigned
25 Baldorran Crescent, GlasgowG68 9EX
Secretary
Appointed 14 Feb 2003
Resigned 12 Apr 2016

STUART, Jane Thomas

Resigned
25 Baldorran Crescent, GlasgowG68 9EX
Secretary
Appointed 31 Mar 1998
Resigned 14 Dec 1998

STUART, Leonard Ian

Resigned
25 Baldorran Crescent, GlasgowG68 9EX
Secretary
Appointed 14 Dec 1998
Resigned 14 Feb 2003

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 09 Aug 1996
Resigned 09 Aug 1996

Persons with significant control

1

Mrs Lynn Laughland

Active
London Road, KilmarnockKA3 7BP
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audited Abridged
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
26 February 2008
410(Scot)410(Scot)
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
287Change of Registered Office
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
7 October 2002
287Change of Registered Office
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
2 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
3 October 1997
88(2)R88(2)R
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
287Change of Registered Office
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Incorporation Company
9 August 1996
NEWINCIncorporation