Background WavePink WaveYellow Wave

EAST FIFE HOLIDAY HOMES LIMITED (SC631121)

EAST FIFE HOLIDAY HOMES LIMITED (SC631121) is an active UK company. incorporated on 22 May 2019. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. EAST FIFE HOLIDAY HOMES LIMITED has been registered for 6 years. Current directors include PENDER, Stuart Macpherson, WEIR, Douglas Charles.

Company Number
SC631121
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
21 Paidmyre Road, Glasgow, G77 5AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
PENDER, Stuart Macpherson, WEIR, Douglas Charles
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST FIFE HOLIDAY HOMES LIMITED

EAST FIFE HOLIDAY HOMES LIMITED is an active company incorporated on 22 May 2019 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. EAST FIFE HOLIDAY HOMES LIMITED was registered 6 years ago.(SIC: 55209)

Status

active

Active since 6 years ago

Company No

SC631121

LTD Company

Age

6 Years

Incorporated 22 May 2019

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

21 Paidmyre Road Newton Mearns Glasgow, G77 5AJ,

Previous Addresses

51 High Street Elie Leven KY9 1BZ Scotland
From: 30 October 2024To: 5 November 2025
3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
From: 27 March 2024To: 30 October 2024
Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
From: 27 August 2019To: 27 March 2024
32 Charlotte Square Edinburgh EH2 4ET
From: 22 May 2019To: 27 August 2019
Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PENDER, Stuart Macpherson

Active
Paidmyre Road, GlasgowG77 5AJ
Born June 1965
Director
Appointed 22 May 2019

WEIR, Douglas Charles

Active
Paidmyre Road, GlasgowG77 5AJ
Born July 1962
Director
Appointed 22 May 2019

Persons with significant control

2

1 Active
1 Ceased
Kenilworth Road, StirlingFK9 4DU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 May 2023
423 Paisley Road West, GlasgowG51 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 May 2019
NEWINCIncorporation