Company NameHansachs Limited
DirectorPeter Shepherd
Company StatusActive
Company NumberSC145006
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePeter Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 High Street
Aberdeen
AB24 3EH
Scotland
Secretary NameSarah Shepherd
StatusCurrent
Appointed02 February 2012(18 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address33 High Street
Aberdeen
AB24 3EH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameCarol Taylor
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5/16 Saunders Street
Stockbridge
Edinburgh
Eh3
Secretary NameJean Shepherd
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2012)
RoleCompany Director
Correspondence Address33 High Street
Aberdeen
Aberdeenshire
AB24 3EH
Scotland

Location

Registered Address33 High Street
Aberdeen
AB24 3EH
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen

Shareholders

100 at £1Peter Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,361
Current Liabilities£3,361

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Registered office address changed from C/O Kjm Accountancy 69 Buchanan Street Glasgow G1 3HL to Kjm Accountancy, 2 West Regent Street Glasgow G2 1RW on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 August 2017Notification of Peter David Shepherd as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Peter David Shepherd as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Termination of appointment of Jean Shepherd as a secretary (1 page)
3 February 2012Registered office address changed from Dunberrow Muir of Lownie Forfar Angus DD8 2LJ Scotland on 3 February 2012 (1 page)
3 February 2012Appointment of Sarah Shepherd as a secretary (1 page)
3 February 2012Termination of appointment of Jean Shepherd as a secretary (1 page)
3 February 2012Appointment of Sarah Shepherd as a secretary (1 page)
3 February 2012Registered office address changed from Dunberrow Muir of Lownie Forfar Angus DD8 2LJ Scotland on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Dunberrow Muir of Lownie Forfar Angus DD8 2LJ Scotland on 3 February 2012 (1 page)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Director's details changed for Peter Shepherd on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Peter Shepherd on 28 February 2011 (2 pages)
1 March 2011Registered office address changed from 1 Bractullo Farm Letham Forfar Angus DD8 2QS on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Bractullo Farm Letham Forfar Angus DD8 2QS on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Bractullo Farm Letham Forfar Angus DD8 2QS on 1 March 2011 (1 page)
24 August 2010Registered office address changed from 33 Hillside Road Forfar Angus DD8 2AY Uk on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 33 Hillside Road Forfar Angus DD8 2AY Uk on 24 August 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 May 2009Director's change of particulars / peter shepherd / 21/05/2009 (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from 12 groathill loan edinburgh EH4 2WL (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from 12 groathill loan edinburgh EH4 2WL (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Director's change of particulars / peter shepherd / 21/05/2009 (1 page)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 May 2008Return made up to 20/05/08; full list of members (3 pages)
26 May 2008Return made up to 20/05/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 16 belgrave gardens edinburgh lothians EH12 6NA (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 16 belgrave gardens edinburgh lothians EH12 6NA (1 page)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 01/06/04; full list of members (6 pages)
4 June 2004Return made up to 01/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 November 2002Registered office changed on 04/11/02 from: (1FR) 23 cheyne street stockbridge edinburgh lothian EH4 1JD (1 page)
4 November 2002Registered office changed on 04/11/02 from: (1FR) 23 cheyne street stockbridge edinburgh lothian EH4 1JD (1 page)
19 June 2002Return made up to 17/06/02; full list of members (6 pages)
19 June 2002Return made up to 17/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 September 2001Return made up to 17/06/01; full list of members (6 pages)
28 September 2001Return made up to 17/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
24 August 2000Return made up to 17/06/00; full list of members (6 pages)
24 August 2000Return made up to 17/06/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
3 August 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
5 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Full accounts made up to 30 June 1997 (11 pages)
15 January 1998Registered office changed on 15/01/98 from: 18 2F3 saxe-coburg street stockbridge edinburgh EH3 5BW (1 page)
15 January 1998Registered office changed on 15/01/98 from: 18 2F3 saxe-coburg street stockbridge edinburgh EH3 5BW (1 page)
14 November 1997Return made up to 17/06/97; full list of members (6 pages)
14 November 1997Return made up to 17/06/97; full list of members (6 pages)
27 January 1997Full accounts made up to 30 June 1996 (10 pages)
27 January 1997Full accounts made up to 30 June 1996 (10 pages)
8 July 1996Return made up to 17/06/96; full list of members (6 pages)
8 July 1996Return made up to 17/06/96; full list of members (6 pages)
19 January 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Full accounts made up to 30 June 1995 (11 pages)