Background WavePink WaveYellow Wave

HOMES FOR GOOD (SCOTLAND) CIC (SC441866)

HOMES FOR GOOD (SCOTLAND) CIC (SC441866) is an active UK company. incorporated on 4 February 2013. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOMES FOR GOOD (SCOTLAND) CIC has been registered for 13 years. Current directors include AKTEMEL, Susan Deborah, Dr, MACDONALD, Stuart Keith, POLLOCK, Alexander and 3 others.

Company Number
SC441866
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2013
Age
13 years
Address
123 Main Street, Glasgow, G40 1QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKTEMEL, Susan Deborah, Dr, MACDONALD, Stuart Keith, POLLOCK, Alexander, PRIME, Sian Elizabeth, VIRRELS, Megan Peat, WILLIAMSON, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES FOR GOOD (SCOTLAND) CIC

HOMES FOR GOOD (SCOTLAND) CIC is an active company incorporated on 4 February 2013 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOMES FOR GOOD (SCOTLAND) CIC was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

SC441866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 February 2013

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

123 Main Street Glasgow, G40 1QD,

Previous Addresses

, 22 Craigpark, Dennistoun, Glasgow, G31 2LZ
From: 4 February 2013To: 5 October 2017
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Jul 16
Director Left
Oct 17
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Dec 22
New Owner
Feb 23
Director Left
Jul 24
New Owner
Sept 24
Loan Secured
Mar 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AKTEMEL, Susan Deborah, Dr

Active
Main Street, GlasgowG40 1QD
Born December 1968
Director
Appointed 04 Feb 2013

MACDONALD, Stuart Keith

Active
Main Street, GlasgowG40 1QD
Born April 1977
Director
Appointed 28 Feb 2026

POLLOCK, Alexander

Active
Main Street, GlasgowG40 1QD
Born February 1965
Director
Appointed 04 Feb 2013

PRIME, Sian Elizabeth

Active
Main Street, GlasgowG40 1QD
Born July 1966
Director
Appointed 01 Jul 2022

VIRRELS, Megan Peat

Active
Main Street, GlasgowG40 1QD
Born July 1973
Director
Appointed 28 Feb 2026

WILLIAMSON, Martin

Active
Main Street, GlasgowG40 1QD
Born March 1968
Director
Appointed 28 Feb 2026

SIMPSON, Alice Emma

Resigned
Main Street, GlasgowG40 1QD
Secretary
Appointed 10 Dec 2018
Resigned 12 Aug 2024

ANDERSON, Karen Fitzsimons

Resigned
Main Street, GlasgowG40 1QD
Born February 1963
Director
Appointed 11 May 2016
Resigned 23 Sept 2017

THOMSON, Yvonne June

Resigned
Craigpark, GlasgowG31 2LZ
Born January 1966
Director
Appointed 10 Aug 2013
Resigned 05 Jul 2024

THOMSON, Yvonne

Resigned
Craigpark, GlasgowG31 2LZ
Born January 1966
Director
Appointed 10 Feb 2013
Resigned 30 Apr 2013

Persons with significant control

3

Mr Alexander Pollock

Active
Main Street, GlasgowG40 1QD
Born February 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Ms Sian Elizabeth Prime

Active
Main Street, GlasgowG40 1QD
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Dr Susan Deborah Aktemel

Active
Craigpark, GlasgowG31 2LZ
Born December 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2014
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Incorporation Community Interest Company
4 February 2013
CICINCCICINC