Background WavePink WaveYellow Wave

HAZLEDENE HOMES LIMITED (SC285348)

HAZLEDENE HOMES LIMITED (SC285348) is an active UK company. incorporated on 26 May 2005. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HAZLEDENE HOMES LIMITED has been registered for 20 years. Current directors include SHAW, Mark David.

Company Number
SC285348
Status
active
Type
ltd
Incorporated
26 May 2005
Age
20 years
Address
The Ca'D'Ora, Glasgow, G1 3PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAW, Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEDENE HOMES LIMITED

HAZLEDENE HOMES LIMITED is an active company incorporated on 26 May 2005 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HAZLEDENE HOMES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

SC285348

LTD Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SF 3007 LIMITED
From: 26 May 2005To: 31 May 2005
Contact
Address

The Ca'D'Ora 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 26 May 2005To: 22 November 2012
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILLE, Nicola, Dr

Active
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 15 Jul 2012

SHAW, Mark David

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968
Director
Appointed 07 Jun 2005

KEY, Caroline Gillian

Resigned
6 Lochview Terrace, GlasgowG69 8BA
Secretary
Appointed 01 Jun 2009
Resigned 15 Jul 2012

WHEELER, Michael Arthur Clive

Resigned
47 Gray Street, AberdeenAB10 6JD
Secretary
Appointed 07 Jun 2005
Resigned 01 Jun 2009

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 26 May 2005
Resigned 07 Jun 2005

SHAW, James

Resigned
10 Albyn Terrace, AberdeenAB10 1YP
Born January 1945
Director
Appointed 07 Jun 2005
Resigned 28 Feb 2010

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 26 May 2005
Resigned 07 Jun 2005

Persons with significant control

2

45 Gordon Street, GlasgowG1 3PE

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

Mr Mark David Shaw

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968

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

63

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Secretary Company With Name
6 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Gazette Notice Compulsary
5 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
16 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2005
NEWINCIncorporation