Dunbar
East Lothian
EH42 1GF
Scotland
Secretary Name | Mr Philip Hogan |
---|---|
Status | Current |
Appointed | 07 September 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 61 Kellie Place Dunbar East Lothian EH42 1GF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Sheila Anne Hogan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Kellie Place Dunbar East Lothian EH42 1GF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Sheila Anne Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Kellie Place Dunbar East Lothian EH42 1GF Scotland |
Website | handybuddies.com |
---|
Registered Address | 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Philip Hogan & Sheila Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £40,120 |
Current Liabilities | £71,538 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
19 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Philip Hogan on 26 February 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Sheila Anne Hogan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sheila Anne Hogan on 26 February 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Philip Hogan on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members
|
22 March 2005 | Return made up to 04/02/05; full list of members
|
9 December 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
9 December 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
17 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members
|
25 February 2003 | Return made up to 04/02/03; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
19 September 2001 | Company name changed handy hubbies LIMITED\certificate issued on 18/09/01 (2 pages) |
19 September 2001 | Company name changed handy hubbies LIMITED\certificate issued on 18/09/01 (2 pages) |
6 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
30 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
30 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 7 seton steadings longniddry east lothian EH32 0PP (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 7 seton steadings longniddry east lothian EH32 0PP (1 page) |
7 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 6 albany street edinburgh EH1 3QB (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 6 albany street edinburgh EH1 3QB (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (16 pages) |
4 February 1999 | Incorporation (16 pages) |