Company NameFTS Homes Holdings Limited
DirectorsDerek John Scott and Fiona Campbell Scott
Company StatusActive
Company NumberSC421101
CategoryPrivate Limited Company
Incorporation Date3 April 2012(11 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek John Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleParamedic
Country of ResidenceScotland
Correspondence Address14 Boclair Road Bearsden
Glasgow
G61 2AF
Scotland
Director NameMrs Fiona Campbell Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Boclair Road Bearsden
Glasgow
G61 2AF
Scotland

Contact

Websiteftscare.com
Telephone01324 822077
Telephone regionFalkirk

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Derek John Scott
50.00%
Ordinary
50 at £1Mrs Fiona Campbell Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£8,500

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

21 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
3 April 2020Director's details changed for Mrs Fiona Campbell Scott on 3 April 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 April 2020Change of details for Mr Derek John Scott as a person with significant control on 22 June 2016 (2 pages)
3 April 2020Change of details for Mrs Fiona Campbell Scott as a person with significant control on 22 June 2016 (2 pages)
3 April 2020Director's details changed for Mr Derek John Scott on 2 April 2020 (2 pages)
30 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 April 2018Notification of Fiona Campbell Scott as a person with significant control on 22 June 2016 (2 pages)
3 April 2018Notification of Derek John Scott as a person with significant control on 22 June 2016 (2 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX Scotland on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX Scotland on 19 December 2012 (1 page)
3 April 2012Incorporation (21 pages)
3 April 2012Incorporation (21 pages)