Background WavePink WaveYellow Wave

A.S. HOMES (SCOTLAND) LIMITED (SC371651)

A.S. HOMES (SCOTLAND) LIMITED (SC371651) is an active UK company. incorporated on 22 January 2010. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. A.S. HOMES (SCOTLAND) LIMITED has been registered for 16 years. Current directors include GEDDES, Andrew, KELLY, Patrick Joseph, KELLY, Paul Damian and 2 others.

Company Number
SC371651
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
Radleigh House 1, Golf Road, Glasgow, G76 7HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEDDES, Andrew, KELLY, Patrick Joseph, KELLY, Paul Damian, QUIGLEY, Gillian, SEXTON, Kieran James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.S. HOMES (SCOTLAND) LIMITED

A.S. HOMES (SCOTLAND) LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. A.S. HOMES (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

SC371651

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

A.S. HOMES (CUMMING DRIVE) LIMITED
From: 22 January 2010To: 29 March 2010
Contact
Address

Radleigh House 1, Golf Road Clarkston Glasgow, G76 7HU,

Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 12
Director Joined
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Secured
Oct 20
Loan Cleared
Mar 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GEDDES, Andrew

Active
1, Golf Road, GlasgowG76 7HU
Born February 1969
Director
Appointed 02 Sept 2014

KELLY, Patrick Joseph

Active
1, Golf Road, GlasgowG76 7HU
Born May 1947
Director
Appointed 02 Sept 2014

KELLY, Paul Damian

Active
1 Golf Road, ClarkstonG76 7HU
Born June 1971
Director
Appointed 22 Jan 2010

QUIGLEY, Gillian

Active
1, Golf Road, GlasgowG76 7HU
Born April 1971
Director
Appointed 05 Mar 2020

SEXTON, Kieran James

Active
1, Golf Road, GlasgowG76 7HU
Born June 1978
Director
Appointed 02 Sept 2014

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 22 Jan 2010
Resigned 22 Jan 2010

KELLY, Patrick Joseph

Resigned
1 Golf Road, ClarkstonG76 7HU
Born May 1947
Director
Appointed 22 Jan 2010
Resigned 08 Aug 2012

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 22 Jan 2010
Resigned 22 Jan 2010

Persons with significant control

1

Mr Paul Damian Kelly

Active
1, Golf Road, GlasgowG76 7HU
Born June 1971

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

59

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
11 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
17 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Legacy
27 April 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2011
AA01Change of Accounting Reference Date
Legacy
28 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Incorporation Company
22 January 2010
NEWINCIncorporation