Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Legacy Homes Scotland Limited
Legacy Homes Scotland Limited is an active company incorporated on 4 February 2014 with the registered office located in Dundee, Angus. Legacy Homes Scotland Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC469041
Private limited company
Scottish Company
Age
11 years
Incorporated
4 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(9 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Legacy Homes Scotland Limited
Contact
Update Details
Address
9 Young Avenue
Birkhill
Dundee
DD2 5RZ
Scotland
Address changed on
3 Nov 2022
(3 years ago)
Previous address was
18a Berryhill Invergowrie Dundee DD2 5JH
Companies in DD2 5RZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Gillian Lesley McKay
Director • British • Lives in Scotland • Born in Apr 1970
Mrs Gillian Lesley McKay
PSC • British • Lives in Scotland • Born in Apr 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£34.76K
Decreased by £43.86K (-56%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.34M
Decreased by £40.02K (-3%)
Total Liabilities
-£1.21M
Decreased by £56.83K (-4%)
Net Assets
£134.9K
Increased by £16.82K (+14%)
Debt Ratio (%)
90%
Decreased by 1.51% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 28 Oct 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Feb 2023
Registered Address Changed
3 Years Ago on 3 Nov 2022
Craig Maurice Mckay (PSC) Resigned
3 Years Ago on 1 Nov 2022
Craig Maurice Mckay Resigned
3 Years Ago on 1 Nov 2022
Mrs Gillian Lesley Mckay (PSC) Details Changed
3 Years Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Legacy Homes Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 28 Oct 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 23 Oct 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 28 Nov 2023
Confirmation statement made on 4 February 2023 with updates
Submitted on 8 Feb 2023
Change of details for Mrs Gillian Lesley Mckay as a person with significant control on 1 November 2022
Submitted on 3 Nov 2022
Termination of appointment of Craig Maurice Mckay as a director on 1 November 2022
Submitted on 3 Nov 2022
Cessation of Craig Maurice Mckay as a person with significant control on 1 November 2022
Submitted on 3 Nov 2022
Registered office address changed from 18a Berryhill Invergowrie Dundee DD2 5JH to 9 Young Avenue Birkhill Dundee DD2 5RZ on 3 November 2022
Submitted on 3 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs