Background WavePink WaveYellow Wave

T X HOMES LTD. (SC264183)

T X HOMES LTD. (SC264183) is an active UK company. incorporated on 1 March 2004. with registered office in Tollcross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. T X HOMES LTD. has been registered for 22 years. Current directors include CRAWFORD, Hugh James, MCGEE, Patrick, RIDDELL, Maureen.

Company Number
SC264183
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
12 Newbattle Road, Tollcross, G32 8DD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAWFORD, Hugh James, MCGEE, Patrick, RIDDELL, Maureen
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T X HOMES LTD.

T X HOMES LTD. is an active company incorporated on 1 March 2004 with the registered office located in Tollcross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. T X HOMES LTD. was registered 22 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 22 years ago

Company No

SC264183

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

12 Newbattle Road Tollcross, G32 8DD,

Previous Addresses

1206 Tollcross Road Tollcross Glasgow G32 8HH
From: 1 March 2004To: 29 May 2014
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 10
Director Left
May 12
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RIDDELL, Maureen

Active
12 Newbattle Road, GlasgowG32 8DD
Secretary
Appointed 02 Apr 2004

CRAWFORD, Hugh James

Active
40 Corslet Road, CurrieEH14 5LY
Born October 1948
Director
Appointed 02 Apr 2004

MCGEE, Patrick

Active
13 Niddrie Marischal Grove, EdinburghEH16 4LD
Born March 1958
Director
Appointed 02 Apr 2004

RIDDELL, Maureen

Active
12 Newbattle Road, GlasgowG32 8DD
Born September 1956
Director
Appointed 15 Sept 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

CARSON, William

Resigned
10 Eastbank Rise, GlasgowG32 0HZ
Born February 1957
Director
Appointed 02 Apr 2004
Resigned 23 May 2012

MCLEMON, Robert

Resigned
74 Hillview Drive, GlasgowG76 7JD
Born January 1964
Director
Appointed 02 Apr 2004
Resigned 17 May 2010

RIDDELL, Neil

Resigned
12 Newbattle Road, GlasgowG32 8DD
Born March 1957
Director
Appointed 02 Apr 2004
Resigned 31 May 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

1

Mrs Maureen Riddell

Active
Newbattle Road, TollcrossG32 8DD
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
363aAnnual Return
Legacy
3 July 2007
410(Scot)410(Scot)
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
410(Scot)410(Scot)
Legacy
3 May 2006
410(Scot)410(Scot)
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
410(Scot)410(Scot)
Legacy
27 July 2004
410(Scot)410(Scot)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation