Company NameHannings Limited
DirectorJonathan James Ross
Company StatusActive - Proposal to Strike off
Company NumberSC235836
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDr Jonathan James Ross
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Fountainhall Road
Edinburgh
East Lothian
EH9 2LP
Scotland
Director NameEric Thomas Hanning
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCoach Operator
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameHeather Hanning
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameHeather Hanning
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMiss Lucy May Hanning
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(11 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Alexander Charles Kemp
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lulworth Farm Farm Lane
West Lulworth
Wareham
Dorset
BH20 5SP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address64 Fountainhall Road
Edinburgh
East Lothian
EH9 2LP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Heather Hanning
75.00%
Ordinary A
5 at £1Lucy May Hanning
25.00%
Ordinary A

Financials

Year2014
Net Worth£7,791
Cash£59,183
Current Liabilities£181,267

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
25 November 2020Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to 64 Fountainhall Road Edinburgh East Lothian EH9 2LP on 25 November 2020 (1 page)
3 April 2020Cessation of Heather Hanning as a person with significant control on 28 February 2020 (1 page)
3 April 2020Appointment of Dr Jonathan James Ross as a director on 28 February 2020 (2 pages)
3 April 2020Termination of appointment of Heather Hanning as a director on 28 February 2020 (1 page)
3 April 2020Termination of appointment of Lucy May Hanning as a director on 28 February 2020 (1 page)
3 April 2020Termination of appointment of Heather Hanning as a secretary on 28 February 2020 (1 page)
3 April 2020Appointment of Mr Alexander Charles Kemp as a director on 28 February 2020 (2 pages)
3 April 2020Cessation of Heather Hanning as a person with significant control on 28 February 2020 (1 page)
3 April 2020Notification of Rk Asset Holdings Ltd as a person with significant control on 28 February 2020 (2 pages)
3 April 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 January 2019Director's details changed for Miss Lucy May Hanning on 23 January 2019 (2 pages)
29 January 2019Secretary's details changed for Heather Hanning on 23 January 2019 (1 page)
29 January 2019Director's details changed for Heather Hanning on 23 January 2019 (2 pages)
23 January 2019Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 23 January 2019 (1 page)
5 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Notification of Heather Hanning as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Change of details for Mrs Heather Hanning as a person with significant control on 29 March 2017 (2 pages)
23 August 2017Change of details for Mrs Heather Hanning as a person with significant control on 29 March 2017 (2 pages)
23 August 2017Notification of Heather Hanning as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Director's details changed for Heather Hanning on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Miss Lucy May Hanning on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Miss Lucy May Hanning on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Heather Hanning on 29 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(5 pages)
28 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
28 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
7 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
7 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
20 February 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 20
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 26 August 2013
  • GBP 20
(3 pages)
4 September 2013Appointment of Miss Lucy May Hanning as a director (2 pages)
4 September 2013Appointment of Miss Lucy May Hanning as a director (2 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
8 February 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Heather Hanning on 26 April 2011 (2 pages)
16 August 2011Director's details changed for Heather Hanning on 26 April 2011 (2 pages)
20 April 2011Termination of appointment of Eric Hanning as a director (2 pages)
20 April 2011Termination of appointment of Eric Hanning as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Heather Hanning on 13 August 2010 (2 pages)
27 August 2010Secretary's details changed for Heather Hanning on 13 August 2010 (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Heather Hanning on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Eric Thomas Hanning on 13 August 2010 (2 pages)
27 August 2010Secretary's details changed for Heather Hanning on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Eric Thomas Hanning on 13 August 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 553A lanark road edinburgh midlothian EH14 5DE (1 page)
26 January 2007Registered office changed on 26/01/07 from: 553A lanark road edinburgh midlothian EH14 5DE (1 page)
4 September 2006Return made up to 22/08/06; full list of members (7 pages)
4 September 2006Return made up to 22/08/06; full list of members (7 pages)
10 July 2006Registered office changed on 10/07/06 from: the old library 13 kirk loan edinburgh lothian EH12 7HD (1 page)
10 July 2006Registered office changed on 10/07/06 from: the old library 13 kirk loan edinburgh lothian EH12 7HD (1 page)
10 May 2006Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2006Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 November 2005Return made up to 22/08/05; full list of members (7 pages)
23 November 2005Return made up to 22/08/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Return made up to 22/08/04; full list of members (7 pages)
30 November 2004Return made up to 22/08/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Registered office changed on 27/08/03 from: steedman & company 12A beaverhall road edinburgh EH7 4JE (1 page)
27 August 2003Registered office changed on 27/08/03 from: steedman & company 12A beaverhall road edinburgh EH7 4JE (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)