Company NameHastings & Co. (Insolvency) Ltd.
DirectorsColin Anthony Fisher Hastings and Linda Campbell Hastings
Company StatusActive
Company NumberSC200185
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColin Anthony Fisher Hastings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(4 days after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Pentagon Centre Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameLinda Campbell Hastings
NationalityBritish
StatusCurrent
Appointed01 October 1999(4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressThe Pentagon Centre Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMs Linda Campbell Hastings
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleInsolvency Practioner
Country of ResidenceScotland
Correspondence AddressThe Pentagon Centre Washington Street
Glasgow
G3 8AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehastings-ta.co.uk

Location

Registered AddressThe Pentagon Centre
Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Linda Hastings
99.95%
Ordinary B
30 at £1Colin Anthony Fisher Hastings
0.02%
Ordinary A
30 at £1Marilyn Hastings
0.02%
Ordinary A

Financials

Year2014
Net Worth£203,856
Cash£37
Current Liabilities£285,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

14 April 2010Delivered on: 17 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 mitchell street glasgow gla 2445. 14 mitchell lane glasgow gla 41037.
Outstanding
28 April 2000Delivered on: 4 May 2000
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.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120,060
(5 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120,060
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,060
(5 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,060
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 120,060
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 120,060
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Appointment of Linda Campbell Hastings as a director (2 pages)
4 June 2010Appointment of Linda Campbell Hastings as a director (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
27 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,100
(4 pages)
27 May 2010Change of share class name or designation (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
27 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,100
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,100
(4 pages)
27 May 2010Change of share class name or designation (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Director's details changed for Colin Anthony Fisher Hastings on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Linda Campbell Hastings on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Linda Campbell Hastings on 28 October 2009 (1 page)
28 October 2009Director's details changed for Colin Anthony Fisher Hastings on 28 October 2009 (2 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 27/09/08; full list of members; amend (6 pages)
16 September 2009Return made up to 27/09/08; full list of members; amend (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
29 August 2008Registered office changed on 29/08/2008 from 13 bath street glasgow G2 1HY (1 page)
29 August 2008Registered office changed on 29/08/2008 from 13 bath street glasgow G2 1HY (1 page)
12 May 2008Gbp ic 80/60\30/04/08\gbp sr 20@1=20\ (2 pages)
12 May 2008Gbp ic 100/80\30/04/08\gbp sr 20@1=20\ (2 pages)
12 May 2008Gbp ic 100/80\30/04/08\gbp sr 20@1=20\ (2 pages)
12 May 2008Gbp ic 80/60\30/04/08\gbp sr 20@1=20\ (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 27/09/06; full list of members (3 pages)
16 October 2006Return made up to 27/09/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 October 2005Return made up to 27/09/05; full list of members (7 pages)
3 October 2005Return made up to 27/09/05; full list of members (7 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
23 October 2003Return made up to 27/09/03; full list of members (7 pages)
23 October 2003Return made up to 27/09/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2000Return made up to 27/09/00; full list of members (6 pages)
19 October 2000Return made up to 27/09/00; full list of members (6 pages)
21 August 2000Accounts made up to 31 March 2000 (9 pages)
21 August 2000Accounts made up to 31 March 2000 (9 pages)
4 May 2000Partic of mort/charge * (6 pages)
4 May 2000Partic of mort/charge * (6 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Ad 13/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 October 1999Ad 13/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 October 1999Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 October 1999New secretary appointed (2 pages)
12 October 1999Company name changed eastcrest LIMITED\certificate issued on 12/10/99 (2 pages)
12 October 1999Company name changed eastcrest LIMITED\certificate issued on 12/10/99 (2 pages)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)