Background WavePink WaveYellow Wave

HAZLEDENE HOMES SHOTTS LIMITED (SC324080)

HAZLEDENE HOMES SHOTTS LIMITED (SC324080) is an active UK company. incorporated on 22 May 2007. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HAZLEDENE HOMES SHOTTS LIMITED has been registered for 18 years. Current directors include ASHTON, David Ralph, SHAW, Mark David, AMITY LTD and 1 others.

Company Number
SC324080
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
The Ca'D'Ora, Glasgow, G1 3PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHTON, David Ralph, SHAW, Mark David, AMITY LTD, HAZLEDENE HOMES LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEDENE HOMES SHOTTS LIMITED

HAZLEDENE HOMES SHOTTS LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HAZLEDENE HOMES SHOTTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC324080

LTD Company

Age

18 Years

Incorporated 22 May 2007

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 22 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PACIFIC SHELF 1432 LIMITED
From: 22 May 2007To: 19 June 2007
Contact
Address

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

Previous Addresses

80 George Street Edinburgh EH2 3BU
From: 22 May 2007To: 22 November 2012
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Joined
Feb 11
Director Joined
Aug 11
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASHTON, David Ralph

Active
Rte De Monniaz, Haute Savoie74140
Born March 1964
Director
Appointed 23 Feb 2011

SHAW, Mark David

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968
Director
Appointed 15 Jun 2007

AMITY LTD

Active
Ajeltake Road, MajuroMH96960
Corporate director
Appointed 23 Feb 2011

HAZLEDENE HOMES LIMITED

Active
80 George Street, EdinburghEH2 3BU
Corporate director
Appointed 19 Jan 2010

BAILLE, Nicola, Dr

Resigned
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 15 Jul 2012
Resigned 18 Apr 2016

KEY, Caroline Gillian

Resigned
6 Lochview Terrace, GlasgowG69 8BA
Secretary
Appointed 21 May 2009
Resigned 15 Jul 2012

WHEELER, Michael Arthur Clive

Resigned
47 Gray Street, AberdeenAB10 6JD
Secretary
Appointed 16 Jul 2007
Resigned 21 May 2009

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 11 Jul 2007
Resigned 16 Jul 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 May 2007
Resigned 15 Jun 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 22 May 2007
Resigned 15 Jun 2007

Persons with significant control

2

Mr Mark David Shaw

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
45 Gordon Street, GlasgowG1 3PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

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
29 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
30 June 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
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director 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
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 August 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
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
28 May 2010
AR01AR01
Appoint Corporate Director Company With Name
23 January 2010
AP02Appointment of Corporate Director
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
2 August 2007
88(2)R88(2)R
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
122122
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
410(Scot)410(Scot)
Legacy
21 July 2007
410(Scot)410(Scot)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2007
287Change of Registered Office
Incorporation Company
22 May 2007
NEWINCIncorporation