Home Basics (tweeddale) Company Limited WALKERBURN


Founded in 2002, Home Basics (tweeddale) Company, classified under reg no. SC234746 is an active company. Currently registered at Unit 7 EH43 6AB, Walkerburn the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 7 directors in the the firm, namely Heather B., Brian S. and Tracy B. and others. In addition one secretary - Catherine S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home Basics (tweeddale) Company Limited Address / Contact

Office Address Unit 7
Office Address2 Tweedvale Mills East
Town Walkerburn
Post code EH43 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234746
Date of Incorporation Tue, 30th Jul 2002
Industry Recovery of sorted materials
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Heather B.

Position: Director

Appointed: 09 February 2023

Brian S.

Position: Director

Appointed: 27 May 2021

Tracy B.

Position: Director

Appointed: 27 September 2016

Graham C.

Position: Director

Appointed: 23 August 2016

David D.

Position: Director

Appointed: 01 August 2013

Catherine S.

Position: Secretary

Appointed: 28 April 2011

Catherine M.

Position: Director

Appointed: 06 August 2008

Thomas H.

Position: Director

Appointed: 19 May 2005

Charlie C.

Position: Director

Appointed: 16 October 2014

Resigned: 09 October 2015

Stephanie W.

Position: Director

Appointed: 29 November 2012

Resigned: 01 June 2013

David G.

Position: Director

Appointed: 29 November 2012

Resigned: 01 May 2017

Ian W.

Position: Director

Appointed: 22 March 2012

Resigned: 02 September 2013

John S.

Position: Director

Appointed: 24 March 2011

Resigned: 01 August 2013

George T.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2013

Alfred O.

Position: Director

Appointed: 25 March 2009

Resigned: 14 April 2018

Frances R.

Position: Director

Appointed: 25 March 2009

Resigned: 03 September 2012

Sue S.

Position: Director

Appointed: 03 September 2008

Resigned: 15 December 2011

Ruth M.

Position: Secretary

Appointed: 26 May 2008

Resigned: 18 April 2011

Jocelyn N.

Position: Director

Appointed: 26 May 2008

Resigned: 25 March 2009

Luca P.

Position: Director

Appointed: 23 April 2007

Resigned: 23 September 2011

Andrew T.

Position: Secretary

Appointed: 14 March 2007

Resigned: 14 March 2007

Colin M.

Position: Secretary

Appointed: 20 July 2006

Resigned: 14 March 2007

Norman J.

Position: Director

Appointed: 23 March 2006

Resigned: 14 March 2007

David G.

Position: Director

Appointed: 23 March 2006

Resigned: 23 November 2006

Andrew T.

Position: Secretary

Appointed: 02 March 2006

Resigned: 26 May 2008

Guy B.

Position: Director

Appointed: 28 February 2005

Resigned: 23 September 2011

Paul F.

Position: Director

Appointed: 10 January 2005

Resigned: 01 February 2008

Andrew T.

Position: Director

Appointed: 19 April 2004

Resigned: 26 May 2008

Colin M.

Position: Director

Appointed: 01 April 2004

Resigned: 14 March 2007

Duncan B.

Position: Director

Appointed: 30 April 2003

Resigned: 01 April 2004

Sandra B.

Position: Director

Appointed: 14 August 2002

Resigned: 23 August 2004

Norman J.

Position: Director

Appointed: 14 August 2002

Resigned: 18 December 2003

Gillian M.

Position: Director

Appointed: 14 August 2002

Resigned: 10 August 2004

Christopher A.

Position: Director

Appointed: 30 July 2002

Resigned: 10 January 2005

Peter W.

Position: Director

Appointed: 30 July 2002

Resigned: 10 January 2005

Maria C.

Position: Director

Appointed: 30 July 2002

Resigned: 10 January 2005

Ronald S.

Position: Director

Appointed: 30 July 2002

Resigned: 08 October 2002

James M.

Position: Secretary

Appointed: 30 July 2002

Resigned: 02 February 2006

James M.

Position: Director

Appointed: 30 July 2002

Resigned: 02 February 2006

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As we discovered, there is Thomas H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Alfred O. This PSC has significiant influence or control over the company,. Then there is Alfred O., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Alfred O.

Notified on 29 June 2016
Nature of control: significiant influence or control

Alfred O.

Notified on 1 July 2016
Nature of control: significiant influence or control

David D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Catherine S.

Notified on 29 June 2016
Nature of control: significiant influence or control

Thomas H.

Notified on 29 June 2016
Nature of control: significiant influence or control

Catherine S.

Notified on 1 July 2016
Nature of control: significiant influence or control

David G.

Notified on 1 July 2016
Ceased on 29 January 2019
Nature of control: significiant influence or control

David G.

Notified on 1 July 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 21st, September 2023
Free Download (20 pages)

Company search

Advertisements