Company NameHands On Production Services Limited
DirectorPerry Costello
Company StatusActive
Company NumberSC238667
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NamePerry Costello
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Langside Drive
Glasgow
Lanarkshire
G43 2ST
Scotland
Director NameMs Cheryl Strong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Langside Drive
Glasgow
Strathclyde
G43 2ST
Scotland
Secretary NameMs Cheryl Strong
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Langside Drive
Glasgow
Strathclyde
G43 2ST
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehands-on-uk.com
Email address[email protected]
Telephone0141 4402005
Telephone regionGlasgow

Location

Registered AddressBenham Conway & Co
16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Cheryl Strong
50.00%
Ordinary
1 at £1Perry Costello
50.00%
Ordinary

Financials

Year2014
Net Worth£33,475
Cash£30,872
Current Liabilities£25,887

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 September 2019Registered office address changed from 79 Loanbank Quadrant Govan Glasgow G51 3HZ to Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 15 September 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
11 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(3 pages)
11 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(3 pages)
3 September 2013Termination of appointment of Cheryl Strong as a director (1 page)
3 September 2013Termination of appointment of Cheryl Strong as a secretary (1 page)
3 September 2013Termination of appointment of Cheryl Strong as a secretary (1 page)
3 September 2013Termination of appointment of Cheryl Strong as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
8 November 2009Director's details changed for Cheryl Strong on 25 October 2009 (2 pages)
8 November 2009Director's details changed for Perry Costello on 25 October 2009 (2 pages)
8 November 2009Director's details changed for Cheryl Strong on 25 October 2009 (2 pages)
8 November 2009Director's details changed for Perry Costello on 25 October 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Return made up to 25/10/08; full list of members (4 pages)
25 November 2008Return made up to 25/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: 72 langside drive newlands glasgow strathclyde G43 2ST (1 page)
25 June 2007Registered office changed on 25/06/07 from: 72 langside drive newlands glasgow strathclyde G43 2ST (1 page)
23 November 2006Return made up to 25/10/06; full list of members (2 pages)
23 November 2006Return made up to 25/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 December 2003Return made up to 25/10/03; full list of members (7 pages)
2 December 2003Return made up to 25/10/03; full list of members (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Ad 25/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 25/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
8 January 2003New director appointed (2 pages)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)