Company NameHosie Engineering Ltd.
DirectorDerek Hosie
Company StatusActive
Company NumberSC235607
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Hosie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address102 Broomknowes Road
Glasgow
G21 4YN
Scotland
Secretary NameMrs Janette Hosie
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Rodil Ave
Simshill
Glasgow
G44 5ER
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address58 Cortmalaw Crescent
Glasgow
G33 1TB
Scotland
ConstituencyGlasgow North East
WardNorth East

Shareholders

100 at £1Derek Hosie
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£783
Current Liabilities£10,373

Accounts

Latest Accounts18 August 2023 (8 months, 1 week ago)
Next Accounts Due18 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 18 August 2023 (4 pages)
1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 18 August 2022 (5 pages)
21 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 18 August 2021 (5 pages)
21 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 18 August 2020 (6 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 18 August 2019 (4 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 18 August 2018 (4 pages)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
9 October 2017Change of details for Mr Derek Hosie as a person with significant control on 6 October 2017 (2 pages)
9 October 2017Change of details for Mr Derek Hosie as a person with significant control on 6 October 2017 (2 pages)
4 October 2017Registered office address changed from 102 Broomknowes Road Glasgow G21 4YN to 58 Cortmalaw Crescent Glasgow G33 1TB on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 102 Broomknowes Road Glasgow G21 4YN to 58 Cortmalaw Crescent Glasgow G33 1TB on 4 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 18 August 2017 (4 pages)
2 October 2017Total exemption full accounts made up to 18 August 2017 (4 pages)
20 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 18 August 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 18 August 2016 (3 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 18 August 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 18 August 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 18 August 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 18 August 2014 (4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Mr Derek Hosie on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Derek Hosie on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 15 Cressland Place Carmunnock Grange Glasgow G45 9HT on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 15 Cressland Place Carmunnock Grange Glasgow G45 9HT on 16 June 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 18 August 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 18 August 2013 (3 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
15 October 2012Total exemption small company accounts made up to 18 August 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 18 August 2012 (3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 18 August 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 18 August 2011 (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 18 August 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 18 August 2010 (3 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Janette Hosie on 18 August 2010 (1 page)
20 August 2010Director's details changed for Derek Hosie on 18 August 2010 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Janette Hosie on 18 August 2010 (1 page)
20 August 2010Director's details changed for Derek Hosie on 18 August 2010 (2 pages)
6 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
4 September 2009Total exemption small company accounts made up to 18 August 2009 (3 pages)
4 September 2009Total exemption small company accounts made up to 18 August 2009 (3 pages)
9 September 2008Total exemption small company accounts made up to 18 August 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 18 August 2008 (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / janette hosie / 20/08/2008 (1 page)
21 August 2008Secretary's change of particulars / janette hosie / 20/08/2008 (1 page)
21 August 2008Return made up to 19/08/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 18 August 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 18 August 2007 (4 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
28 September 2006Return made up to 19/08/06; full list of members (2 pages)
28 September 2006Return made up to 19/08/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 18 August 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 18 August 2006 (4 pages)
10 October 2005Registered office changed on 10/10/05 from: 105 kingsacre road kingspark glasgow G44 4LT (1 page)
10 October 2005Registered office changed on 10/10/05 from: 105 kingsacre road kingspark glasgow G44 4LT (1 page)
22 September 2005Total exemption small company accounts made up to 18 August 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 18 August 2005 (4 pages)
7 September 2005Return made up to 19/08/05; full list of members (2 pages)
7 September 2005Return made up to 19/08/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 18 August 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 18 August 2004 (4 pages)
13 August 2004Return made up to 19/08/04; full list of members (6 pages)
13 August 2004Return made up to 19/08/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 18 August 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 18 August 2003 (4 pages)
22 August 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
11 February 2003Accounting reference date shortened from 31/08/03 to 18/08/03 (1 page)
11 February 2003Accounting reference date shortened from 31/08/03 to 18/08/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
19 August 2002Incorporation (15 pages)
19 August 2002Incorporation (15 pages)