Company NameHannah & Howie (Lp Gas) Services Limited
DirectorsCaroline Maclean and Thomas Gordon Maclean
Company StatusActive
Company NumberSC062499
CategoryPrivate Limited Company
Incorporation Date9 June 1977(46 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Maclean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(19 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Munnoch Way
Plean
Stirling
Stirlingshire
FK7 8GA
Scotland
Director NameMr Thomas Gordon Maclean
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Munnoch Way
Plean
Stirling
FK7 8GA
Scotland
Secretary NameMrs Caroline Maclean
StatusCurrent
Appointed04 November 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address26 Tollpark Road, Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameJohn Joseph Beattie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Kirkfield East
Livingston Village
Livingston
West Lothian
EH54 7BA
Scotland
Director NameJean Hannah
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address3 Allandale Crescent
Greenloaning
Perthshire
FK15 0LR
Scotland
Secretary NameJean Hannah
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 04 November 2019)
RoleCompany Director
Correspondence Address3 Allandale Crescent
Greenloaning
Perthshire
FK15 0LR
Scotland
Director NameAndrew James Aitken
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address10 The Dell
Bellshill
Lanarkshire
ML4 2PS
Scotland
Director NameJames Hannah
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(29 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Allandale Crescent
Greenloaning
Dunblane
Perthshire
FK15 0LX
Scotland

Contact

Websitehannahandhowie.co.uk
Telephone01236 737414
Telephone regionCoatbridge

Location

Registered Address26 Tollpark Road, Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

16.5k at £1James Hannah
54.99%
Ordinary
13.5k at £1Mrs Jean Hannah
45.01%
Ordinary

Financials

Year2014
Net Worth£89,002
Cash£18,250
Current Liabilities£74,051

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

12 June 1995Delivered on: 2 October 1996
Satisfied on: 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 tollpark road,cumbernauld.
Fully Satisfied
15 July 1993Delivered on: 21 July 1993
Satisfied on: 10 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 March 1990Delivered on: 16 March 1990
Satisfied on: 5 September 2013
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: £26,010.
Particulars: 26 tollpark road wardpark east industrial area, cumbernauld.
Fully Satisfied
1 February 1980Delivered on: 20 February 1980
Satisfied on: 28 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
11 November 2019Secretary's details changed for Mrs Caroline Maclean on 4 November 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
11 November 2019Director's details changed for Mrs Caroline Mclean on 4 November 2019 (2 pages)
11 November 2019Change of details for Mrs Caroline Maclean as a person with significant control on 4 November 2019 (2 pages)
11 November 2019Change of details for Mr Thomas Gordon Maclean as a person with significant control on 4 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Thomas Gordon Maclean on 4 November 2019 (2 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
4 November 2019Cessation of Jean Hannah as a person with significant control on 4 November 2019 (1 page)
4 November 2019Cessation of James Hannah as a person with significant control on 4 November 2019 (1 page)
4 November 2019Appointment of Mr Thomas Gordon Maclean as a director on 4 November 2019 (2 pages)
4 November 2019Termination of appointment of James Hannah as a director on 4 November 2019 (1 page)
4 November 2019Notification of Thomas Gordon Maclean as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Appointment of Mrs Caroline Maclean as a secretary on 4 November 2019 (2 pages)
4 November 2019Termination of appointment of Jean Hannah as a secretary on 4 November 2019 (1 page)
4 November 2019Notification of Caroline Maclean as a person with significant control on 4 November 2019 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,000
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 30,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 October 2013Satisfaction of charge 4 in full (1 page)
10 October 2013Satisfaction of charge 4 in full (1 page)
5 September 2013Satisfaction of charge 5 in full (1 page)
5 September 2013Satisfaction of charge 3 in full (1 page)
5 September 2013Satisfaction of charge 5 in full (1 page)
5 September 2013Satisfaction of charge 3 in full (1 page)
14 August 2013Registered office address changed from 26 Tollpark Road Woodpark East Industrial Estate Cumbernauld G68 Olw on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 26 Tollpark Road Woodpark East Industrial Estate Cumbernauld G68 Olw on 14 August 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2010Director's details changed for James Hannah on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Caroline Mclean on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Caroline Mclean on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Caroline Mclean on 1 October 2009 (2 pages)
25 January 2010Director's details changed for James Hannah on 1 October 2009 (2 pages)
25 January 2010Director's details changed for James Hannah on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Director's details changed for Mrs Caroline Mcalpine on 26 September 2009 (2 pages)
19 November 2009Director's details changed for Mrs Caroline Mcalpine on 26 September 2009 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Director's change of particulars / caroline mcalpine / 01/10/2008 (2 pages)
23 February 2009Director's change of particulars / caroline mcalpine / 01/10/2008 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
28 September 1998Dec mort/charge * (5 pages)
28 September 1998Dec mort/charge * (5 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996Partic of mort/charge * (6 pages)
2 October 1996Partic of mort/charge * (6 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Director resigned (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 July 1995 (7 pages)
17 January 1996Full accounts made up to 31 July 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1995Return made up to 31/12/94; no change of members (5 pages)
8 January 1995Return made up to 31/12/94; no change of members (5 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
4 January 1993Return made up to 31/12/92; full list of members (5 pages)
4 January 1993Return made up to 31/12/92; full list of members (5 pages)
18 December 1991Return made up to 31/12/91; no change of members (4 pages)
18 December 1991Return made up to 31/12/91; no change of members (4 pages)
29 January 1991Return made up to 31/12/90; no change of members (7 pages)
29 January 1991Return made up to 31/12/90; no change of members (7 pages)
26 July 1990Accounts made up to 30 September 1989 (2 pages)
26 July 1990Accounts made up to 30 September 1989 (2 pages)
2 May 1990Return made up to 31/12/89; full list of members (6 pages)
2 May 1990Return made up to 31/12/89; full list of members (6 pages)
29 June 1989Return made up to 31/12/88; full list of members (7 pages)
29 June 1989Return made up to 31/12/88; full list of members (7 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
14 September 1987New director appointed (2 pages)
14 September 1987New director appointed (2 pages)
9 April 1987Return made up to 31/12/86; full list of members (7 pages)
9 April 1987Return made up to 31/12/86; full list of members (7 pages)
15 May 1986Return made up to 31/12/85; full list of members (7 pages)
15 May 1986Accounts for a small company made up to 31 July 1985 (5 pages)
15 May 1986Accounts for a small company made up to 31 July 1985 (5 pages)
15 May 1986Return made up to 31/12/85; full list of members (7 pages)
23 August 1985Annual return made up to 31/12/84 (3 pages)
23 August 1985Accounts made up to 31 July 1984 (5 pages)
23 August 1985Annual return made up to 31/12/84 (3 pages)
23 August 1985Accounts made up to 31 July 1984 (5 pages)
10 April 1985Share capital (2 pages)
10 April 1985Share capital (2 pages)
7 February 1985Accounts made up to 31 July 1983 (4 pages)
7 February 1985Accounts made up to 31 July 1983 (4 pages)
25 January 1985Allotment of shares (2 pages)
25 January 1985Allotment of shares (2 pages)
17 January 1984Annual return made up to 31/12/83 (4 pages)
17 January 1984Annual return made up to 31/12/83 (4 pages)
28 November 1983Dir / sec appoint / resign (1 page)
28 November 1983Dir / sec appoint / resign (1 page)
13 March 1983Annual return made up to 31/12/82 (4 pages)
13 March 1983Annual return made up to 31/12/82 (4 pages)
17 August 1982Annual return made up to 31/12/81 (4 pages)
17 August 1982Annual return made up to 31/12/81 (4 pages)
6 June 1981Annual return made up to 31/12/80 (4 pages)
6 June 1981Annual return made up to 31/12/80 (4 pages)
27 May 1980Annual return made up to 31/12/79 (4 pages)
27 May 1980Annual return made up to 31/12/79 (4 pages)
12 April 1979Annual return made up to 31/12/78 (4 pages)
12 April 1979Annual return made up to 31/12/78 (4 pages)
13 July 1977Allotment of shares (2 pages)
13 July 1977Allotment of shares (2 pages)
9 June 1977Incorporation (14 pages)
9 June 1977Incorporation (14 pages)