Company NameAndrew Hood Limited
Company StatusDissolved
Company NumberSC039645
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 5 months ago)
Dissolution Date5 June 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobert Craig Hood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1988(24 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 05 June 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressChamber Houses
Mill Road
Irvine
Ayrshire
KA12 0JQ
Scotland
Secretary NameJanet Cuthbertson Hood
NationalityBritish
StatusClosed
Appointed14 November 2000(36 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 05 June 2020)
RoleCompany Director
Correspondence Address80 Muir Drive
Irvine
Ayrshire
KA12 0NP
Scotland
Director NameSenga Cuthbertson Hood
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1988(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 November 2000)
RoleHousewife
Correspondence AddressChamberhouses
Mill Road
Irvine
KA12 0JQ
Scotland
Secretary NameSenga Cuthbertson Hood
NationalityBritish
StatusResigned
Appointed19 July 1988(24 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressChamberhouses
Mill Road
Irvine
KA12 0JQ
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£202,099
Cash£37,454
Current Liabilities£80,766

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 11 October 2017 (2 pages)
25 February 2014Notice of winding up order (1 page)
25 February 2014Registered office address changed from Chamber Houses Mill Road Irvine Ayrshire KA12 0JQ on 25 February 2014 (2 pages)
25 February 2014Court order notice of winding up (1 page)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 45
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Robert Craig Hood on 10 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
30 April 2009Return made up to 10/07/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 10/07/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 10/07/01; full list of members (6 pages)
8 January 2001£ ic 100/45 17/11/00 £ sr 55@1=55 (1 page)
19 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 December 2000Memorandum and Articles of Association (2 pages)
15 December 2000Memorandum and Articles of Association (2 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 10/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 10/07/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 July 1998Return made up to 10/07/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 10/07/97; no change of members (4 pages)
20 February 1997Partic of mort/charge * (6 pages)
23 July 1996Return made up to 10/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1963Incorporation (13 pages)