Company NameHAA Design Limited
DirectorsKenneth Ryland Cope and Steven Charles Forbes Judge
Company StatusActive
Company NumberSC241975
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kenneth Ryland Cope
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Steven Charles Forbes Judge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameArthur Brian Dorman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShawhill House
Galston Road Hurlford
Kilmarnock
Strathclyde
Ka1 5h2
Secretary NameMs Joyce Ina Bain
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Crawford Drive
Glasgow
G15 6TP
Scotland
Director NameCaroline Belissa Anderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2004)
RoleTeacher
Correspondence Address63 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameMr David Hugh Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address64 Partickhill Road
Glasgow
Lanarkshire
G11 5NB
Scotland
Secretary NameCaroline Belissa Anderson
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2004)
RoleTeacher
Correspondence Address63 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NamePaul Denis Devine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2006)
RoleArchitect
Correspondence Address105 Whittinghame Court
1300 Great Western Road
Glasgow
G12
Scotland
Director NameJean Camplisson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 July 2014)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Laigh Linthills
Lochwinnoch
Renfrewshire
PA12 4DL
Scotland
Director NameDavid Crowe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Roselea Drive
Milngavie
Glasgow
G62 8HE
Scotland
Secretary NameFiona Baxter Linton
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2014)
RoleCompany Director
Correspondence Address23 Lochmaddy Avenue
Glasgow
Lanarkshire
G44 3NU
Scotland
Director NameMrs Gillian Rose Stewart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2014)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3 Lochend Drive
Bearsden
Glasgow
G61 1EB
Scotland
Director NameMr Derek Malcolm Binnie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitehaadesign.co.uk
Email address[email protected]
Telephone0141 5534720
Telephone regionGlasgow

Location

Registered Address140 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

800 at £1D.h. Anderson
92.27%
Ordinary
67 at £1Mr David Crowe
7.73%
Ordinary

Financials

Year2014
Net Worth£81,599
Cash£103,524
Current Liabilities£181,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2016Delivered on: 11 August 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
7 February 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
3 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 30 June 2020 (17 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 October 2019Notification of Space Solutions (Scotland) Ltd as a person with significant control on 1 July 2019 (2 pages)
14 October 2019Cessation of David Hugh Anderson as a person with significant control on 30 June 2019 (1 page)
14 October 2019Termination of appointment of David Crowe as a director on 30 June 2019 (1 page)
14 October 2019Termination of appointment of David Hugh Anderson as a director on 30 June 2019 (1 page)
18 July 2019Termination of appointment of Derek Malcolm Binnie as a director on 15 July 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 30 June 2018 (9 pages)
24 October 2018Appointment of Mr Steven Charles Forbes Judge as a director on 24 February 2017 (2 pages)
24 October 2018Appointment of Mr Derek Malcolm Binnie as a director on 24 February 2017 (2 pages)
24 October 2018Appointment of Mr Kenneth Ryland Cope as a director on 24 February 2017 (2 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 December 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
7 December 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Registered office address changed from , 30 Bell Street, Glasgow, G1 1LG to 140 West George Street Glasgow G2 2HG on 19 April 2017 (1 page)
19 April 2017Registered office address changed from , 30 Bell Street, Glasgow, G1 1LG to 140 West George Street Glasgow G2 2HG on 19 April 2017 (1 page)
21 February 2017Satisfaction of charge SC2419750001 in full (1 page)
21 February 2017Satisfaction of charge SC2419750001 in full (1 page)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 August 2016Registration of charge SC2419750001, created on 25 July 2016 (10 pages)
11 August 2016Registration of charge SC2419750001, created on 25 July 2016 (10 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)
8 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 867
(4 pages)
8 March 2016Director's details changed for David Crowe on 30 September 2015 (2 pages)
8 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 867
(4 pages)
8 March 2016Director's details changed for David Crowe on 30 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 February 2015Purchase of own shares. (5 pages)
16 February 2015Purchase of own shares. (5 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 867
(5 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 867
(5 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 867
(5 pages)
15 December 2014Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 934
(4 pages)
15 December 2014Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 934
(4 pages)
11 December 2014Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page)
26 November 2014Purchase of own shares. (4 pages)
26 November 2014Purchase of own shares. (4 pages)
18 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 933
(4 pages)
18 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 933
(4 pages)
12 August 2014Termination of appointment of Jean Camplisson as a director on 25 July 2014 (1 page)
12 August 2014Termination of appointment of Jean Camplisson as a director on 25 July 2014 (1 page)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Termination of appointment of Gillian Stewart as a director (1 page)
20 February 2014Termination of appointment of Gillian Stewart as a director (1 page)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(8 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(8 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(8 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 February 2010Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Gillian Stewart on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Jean Camplisson on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Gillian Stewart on 9 January 2010 (2 pages)
9 February 2010Director's details changed for David Crowe on 9 January 2010 (2 pages)
9 February 2010Director's details changed for David Crowe on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Jean Camplisson on 9 January 2010 (2 pages)
9 February 2010Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages)
9 February 2010Director's details changed for David Crowe on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Gillian Stewart on 9 January 2010 (2 pages)
9 February 2010Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Jean Camplisson on 9 January 2010 (2 pages)
6 October 2009Appointment of Gillian Stewart as a director (2 pages)
6 October 2009Appointment of Gillian Stewart as a director (2 pages)
28 May 2009Registered office changed on 28/05/2009 from, central chambers, 109 hope street, glasgow, G2 6LL (1 page)
28 May 2009Registered office changed on 28/05/2009 from, central chambers, 109 hope street, glasgow, G2 6LL (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 January 2009Return made up to 09/01/09; full list of members (5 pages)
21 January 2009Return made up to 09/01/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2007Return made up to 09/01/07; full list of members (8 pages)
31 January 2007Return made up to 09/01/07; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
11 April 2006Return made up to 09/01/06; full list of members (9 pages)
11 April 2006Return made up to 09/01/06; full list of members (9 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 February 2005Return made up to 09/01/05; full list of members (9 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 09/01/05; full list of members (9 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (15 pages)
12 October 2004Memorandum and Articles of Association (15 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
11 April 2003Statement of affairs (15 pages)
11 April 2003Ad 12/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 April 2003Ad 12/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 April 2003Statement of affairs (15 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Nc inc already adjusted 12/03/03 (2 pages)
5 April 2003Nc inc already adjusted 12/03/03 (2 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
12 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
30 January 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2003Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
9 January 2003Incorporation (8 pages)
9 January 2003Incorporation (8 pages)