Company NameHarold Hood Limited
Company StatusActive
Company NumberSC062536
CategoryPrivate Limited Company
Incorporation Date14 June 1977(46 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Cecilia Hood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1989(11 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleBook-Keeper/Secretary
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameHarold Alexander Hood
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1989(11 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleDemolition Contractor
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameBarbara Cecilia Hood
NationalityBritish
StatusCurrent
Appointed05 January 1989(11 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Charles Hood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(16 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Susan Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(21 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Contact

Telephone01436 675579
Telephone regionHelensburgh

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.6k at £1Harold Alexander Hood
26.00%
Ordinary
2.6k at £1Hood 2005 Discretionary Trust
26.00%
Ordinary
2.4k at £1Charles Hood
24.00%
Ordinary
2.4k at £1Susan Matthews
24.00%
Ordinary

Financials

Year2014
Net Worth£1,263,850
Cash£68,915
Current Liabilities£360,518

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

12 August 2004Delivered on: 19 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 February 2000Delivered on: 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 and 25 west princes street, helensburgh.
Outstanding
10 July 1996Delivered on: 19 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 east princes street, helensburgh.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
18 February 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Satisfaction of charge 2 in full (1 page)
17 January 2020Satisfaction of charge 3 in full (1 page)
14 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
1 February 2018Secretary's details changed for Barbara Cecilia Hood on 31 January 2018 (1 page)
1 February 2018Director's details changed for Mr Charles Hood on 31 January 2018 (2 pages)
1 February 2018Change of details for Mr Harold Alexander Hood as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Harold Alexander Hood on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Rossdhu Place 15 West Princes Street Helensburgh Dunbartonshire G84 8TF to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 31 January 2018 (1 page)
31 January 2018Director's details changed for Barbara Cecilia Hood on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mrs Susan Matthews on 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
28 April 2017Director's details changed for Mrs Susan Matthews on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Susan Matthews on 28 April 2017 (2 pages)
15 March 2017Director's details changed for Mrs Susan Matthews on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mrs Susan Matthews on 15 March 2017 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(7 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(7 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(7 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Charles Hood on 20 March 2009 (1 page)
27 May 2010Director's details changed for Charles Hood on 20 March 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 March 2009Director's change of particulars / charles hood / 20/03/2009 (1 page)
20 March 2009Director's change of particulars / charles hood / 20/03/2009 (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 September 2008Director and secretary's change of particulars / barbara hood / 30/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / barbara hood / 30/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / barbara hood / 30/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / barbara hood / 30/09/2008 (1 page)
18 September 2008Return made up to 20/12/07; full list of members (4 pages)
18 September 2008Return made up to 20/12/07; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 February 2007Return made up to 20/12/06; full list of members (4 pages)
12 February 2007Return made up to 20/12/06; full list of members (4 pages)
11 May 2006Return made up to 20/12/05; full list of members (4 pages)
11 May 2006Return made up to 20/12/05; full list of members (4 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 December 2004Return made up to 20/12/04; full list of members (9 pages)
30 December 2004Return made up to 20/12/04; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Return made up to 03/01/04; full list of members (9 pages)
15 January 2004Return made up to 03/01/04; full list of members (9 pages)
6 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 March 2001Full accounts made up to 31 August 2000 (11 pages)
15 March 2001Full accounts made up to 31 August 2000 (11 pages)
18 January 2001Return made up to 07/01/01; full list of members (8 pages)
18 January 2001Return made up to 07/01/01; full list of members (8 pages)
22 February 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
7 January 2000Return made up to 07/01/00; full list of members (8 pages)
7 January 2000Return made up to 07/01/00; full list of members (8 pages)
16 November 1999Full accounts made up to 31 August 1999 (11 pages)
16 November 1999Full accounts made up to 31 August 1999 (11 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
24 January 1999Return made up to 07/01/99; no change of members (4 pages)
24 January 1999Return made up to 07/01/99; no change of members (4 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
16 December 1998Full accounts made up to 31 August 1998 (11 pages)
16 December 1998Full accounts made up to 31 August 1998 (11 pages)
9 February 1998Return made up to 21/01/98; full list of members (6 pages)
9 February 1998Return made up to 21/01/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 August 1997 (11 pages)
30 December 1997Full accounts made up to 31 August 1997 (11 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 31 August 1996 (8 pages)
25 March 1997Full accounts made up to 31 August 1996 (8 pages)
27 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1996Partic of mort/charge * (6 pages)
19 July 1996Partic of mort/charge * (6 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1995Ad 06/02/95--------- £ si 5000@1 (2 pages)
24 February 1995Ad 06/02/95--------- £ si 5000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)