Company NameHanlon Builders Limited
DirectorRachel Hanlon
Company StatusActive
Company NumberSC231755
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Rachel Hanlon
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NamePatricia Hanlon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Cant Crescent
St Andrews
Fife
KY16 8NS
Scotland
Director NameMr Anthony Hanlon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NamePatricia Hanlon
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Cant Crescent
St Andrews
Fife
KY16 8NS
Scotland
Secretary NameKenneth Kerr
NationalityBritish
StatusResigned
Appointed09 May 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Mallard Road
Clydebank
Dunbartonshire
G81 6NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9467775
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Hanlon
50.00%
Ordinary
1 at £1Rachel Hanlon
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,633
Cash£82,996
Current Liabilities£214,322

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

7 February 2003Delivered on: 26 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

22 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Kenneth Kerr as a secretary on 14 March 2019 (1 page)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 May 2014Director's details changed for Anthony Hanlon on 23 May 2014 (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Director's details changed for Anthony Hanlon on 23 May 2014 (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 March 2014Appointment of Miss Rachel Hanlon as a director (2 pages)
13 March 2014Appointment of Miss Rachel Hanlon as a director (2 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Director's details changed for Anthony Hanlon on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Anthony Hanlon on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 May 2009Registered office changed on 21/05/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Appointment terminated director and secretary patricia hanlon (1 page)
22 May 2008Secretary appointed kenneth kerr (2 pages)
22 May 2008Secretary appointed kenneth kerr (2 pages)
22 May 2008Appointment terminated director and secretary patricia hanlon (1 page)
17 July 2007Return made up to 21/05/07; full list of members (2 pages)
17 July 2007Return made up to 21/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 June 2006Return made up to 21/05/06; full list of members (2 pages)
15 June 2006Return made up to 21/05/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 1915 maryhill road glasgow G20 0BY (1 page)
29 June 2004Registered office changed on 29/06/04 from: 1915 maryhill road glasgow G20 0BY (1 page)
20 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
20 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
27 May 2003Registered office changed on 27/05/03 from: 166 buchanan street glasgow G1 2LS (1 page)
27 May 2003Registered office changed on 27/05/03 from: 166 buchanan street glasgow G1 2LS (1 page)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
14 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 166 buchanan street glasgow G1 2LS (1 page)
6 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 166 buchanan street glasgow G1 2LS (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)