Company NameHandy Buddies Ltd.
DirectorPhilip Hogan
Company StatusActive - Proposal to Strike off
Company NumberSC193161
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameHandy Hubbies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Hogan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleHandyman
Country of ResidenceScotland
Correspondence Address61 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland
Secretary NameMr Philip Hogan
StatusCurrent
Appointed07 September 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address61 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Sheila Anne Hogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Sheila Anne Hogan
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Kellie Place
Dunbar
East Lothian
EH42 1GF
Scotland

Contact

Websitehandybuddies.com

Location

Registered Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Philip Hogan & Sheila Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£40,120
Current Liabilities£71,538

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

19 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
19 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Register(s) moved to registered office address (1 page)
3 March 2014Register(s) moved to registered office address (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 October 2010Registered office address changed from the First Floor, the Drying House, Eskmills, Musselburgh Business Park, Mussellburgh EH21 7PQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from the First Floor, the Drying House, Eskmills, Musselburgh Business Park, Mussellburgh EH21 7PQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from the First Floor, the Drying House, Eskmills, Musselburgh Business Park, Mussellburgh EH21 7PQ on 7 October 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Philip Hogan on 26 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Sheila Anne Hogan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sheila Anne Hogan on 26 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Philip Hogan on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
12 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 March 2007Return made up to 04/02/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 March 2006Return made up to 04/02/06; full list of members (7 pages)
30 March 2006Return made up to 04/02/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
9 December 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
17 March 2004Return made up to 04/02/04; full list of members (7 pages)
17 March 2004Return made up to 04/02/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
25 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
5 March 2002Return made up to 04/02/02; full list of members (6 pages)
5 March 2002Return made up to 04/02/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
19 September 2001Company name changed handy hubbies LIMITED\certificate issued on 18/09/01 (2 pages)
19 September 2001Company name changed handy hubbies LIMITED\certificate issued on 18/09/01 (2 pages)
6 February 2001Return made up to 04/02/01; full list of members (6 pages)
6 February 2001Return made up to 04/02/01; full list of members (6 pages)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
30 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
30 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 7 seton steadings longniddry east lothian EH32 0PP (1 page)
12 May 2000Registered office changed on 12/05/00 from: 7 seton steadings longniddry east lothian EH32 0PP (1 page)
7 March 2000Return made up to 04/02/00; full list of members (6 pages)
7 March 2000Return made up to 04/02/00; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 6 albany street edinburgh EH1 3QB (1 page)
25 May 1999Registered office changed on 25/05/99 from: 6 albany street edinburgh EH1 3QB (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (16 pages)
4 February 1999Incorporation (16 pages)