Company NameHelping Hands Scotland Limited
DirectorCarol Thomson
Company StatusActive
Company NumberSC236421
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameCarol Thomson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Whin Park Industrial Estate
Cockenzie
East Lothian
EH32 9SL
Scotland
Director NamePaul Robert Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 1 Whin Park Industrial Estate
Cockenzie
East Lothian
EH32 9SL
Scotland
Secretary NamePaul Robert Thomson
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Whin Park Industrial Estate
Cockenzie
East Lothian
EH32 9SL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitehelping-hands.co.uk

Location

Registered AddressUnit 1
Whin Park Industrial Estate
Cockenzie
East Lothian
EH32 9SL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

50 at £1Carol Thomson
50.00%
Ordinary
50 at £1Paul Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,274
Current Liabilities£74,910

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

25 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

2 November 2023Change of details for Mrs Carol Thomson as a person with significant control on 28 March 2022 (2 pages)
1 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
22 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
19 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
24 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
22 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Paul Robert Thomson as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Paul Robert Thomson as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Paul Robert Thomson as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Paul Robert Thomson as a director on 21 September 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Director's details changed for Carol Thomson on 18 December 2014 (2 pages)
7 January 2015Director's details changed for Carol Thomson on 18 December 2014 (2 pages)
7 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Director's details changed for Paul Robert Thomson on 18 December 2014 (2 pages)
7 January 2015Secretary's details changed for Paul Robert Thomson on 18 December 2014 (1 page)
7 January 2015Director's details changed for Paul Robert Thomson on 18 December 2014 (2 pages)
7 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Secretary's details changed for Paul Robert Thomson on 18 December 2014 (1 page)
7 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
25 July 2014Registered office address changed from 1 Suthren Yett Prestonpans East Lothian EH32 9GL United Kingdom to Unit 1 Whin Park Industrial Estate Cockenzie East Lothian EH32 9SL on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 1 Suthren Yett Prestonpans East Lothian EH32 9GL United Kingdom to Unit 1 Whin Park Industrial Estate Cockenzie East Lothian EH32 9SL on 25 July 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Director's details changed for Paul Robert Thomson on 5 September 2010 (2 pages)
19 November 2010Director's details changed for Paul Robert Thomson on 5 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Carol Thomson on 5 September 2010 (2 pages)
19 November 2010Director's details changed for Carol Thomson on 5 September 2010 (2 pages)
19 November 2010Director's details changed for Paul Robert Thomson on 5 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Carol Thomson on 5 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2008Director and secretary's change of particulars / paul thomson / 27/06/2008 (1 page)
5 November 2008Director's change of particulars / carol thomson / 27/06/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 9 park view east port seton prestonpans east lothian EH32 0BD (1 page)
5 November 2008Director and secretary's change of particulars / paul thomson / 27/06/2008 (1 page)
5 November 2008Return made up to 05/09/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from 9 park view east port seton prestonpans east lothian EH32 0BD (1 page)
5 November 2008Return made up to 05/09/08; full list of members (4 pages)
5 November 2008Director's change of particulars / carol thomson / 27/06/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
24 October 2007Return made up to 05/09/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 October 2007Return made up to 05/09/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 05/09/06; full list of members (7 pages)
23 October 2006Return made up to 05/09/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: suite 9, cockenzie business centre, edinburgh road cockenzie east lothian EH32 0HL (1 page)
29 October 2004Registered office changed on 29/10/04 from: suite 9, cockenzie business centre, edinburgh road cockenzie east lothian EH32 0HL (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Return made up to 05/09/04; full list of members (7 pages)
22 October 2004Return made up to 05/09/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/03
(8 pages)
4 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/03
(8 pages)
18 August 2003Ad 05/09/02-05/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Ad 05/09/02-05/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
5 September 2002Incorporation (15 pages)
5 September 2002Incorporation (15 pages)