Glasgow
Lanarkshire
G43 2ST
Scotland
Director Name | Ms Cheryl Strong |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Langside Drive Glasgow Strathclyde G43 2ST Scotland |
Secretary Name | Ms Cheryl Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Langside Drive Glasgow Strathclyde G43 2ST Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hands-on-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4402005 |
Telephone region | Glasgow |
Registered Address | Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Cheryl Strong 50.00% Ordinary |
---|---|
1 at £1 | Perry Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,475 |
Cash | £30,872 |
Current Liabilities | £25,887 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
11 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
3 September 2013 | Termination of appointment of Cheryl Strong as a director (1 page) |
3 September 2013 | Termination of appointment of Cheryl Strong as a secretary (1 page) |
3 September 2013 | Termination of appointment of Cheryl Strong as a secretary (1 page) |
3 September 2013 | Termination of appointment of Cheryl Strong as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Director's details changed for Cheryl Strong on 25 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Perry Costello on 25 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Cheryl Strong on 25 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Perry Costello on 25 October 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 72 langside drive newlands glasgow strathclyde G43 2ST (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 72 langside drive newlands glasgow strathclyde G43 2ST (1 page) |
23 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Ad 25/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 25/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
8 January 2003 | New director appointed (2 pages) |
25 October 2002 | Incorporation (18 pages) |
25 October 2002 | Incorporation (18 pages) |