Glasgow
G2 2HG
Scotland
Director Name | Mr Kenneth Ryland Cope |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Arthur Brian Dorman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Shawhill House Galston Road Hurlford Kilmarnock Strathclyde Ka1 5h2 |
Secretary Name | Ms Joyce Ina Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Crawford Drive Glasgow G15 6TP Scotland |
Director Name | Mr David Hugh Anderson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 64 Partickhill Road Glasgow Lanarkshire G11 5NB Scotland |
Director Name | Caroline Belissa Anderson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2004) |
Role | Teacher |
Correspondence Address | 63 Partickhill Road Glasgow G11 5AB Scotland |
Secretary Name | Caroline Belissa Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2004) |
Role | Teacher |
Correspondence Address | 63 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | David Crowe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roselea Drive Milngavie Glasgow G62 8HE Scotland |
Director Name | Paul Denis Devine |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2006) |
Role | Architect |
Correspondence Address | 105 Whittinghame Court 1300 Great Western Road Glasgow G12 Scotland |
Director Name | Jean Camplisson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 July 2014) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laigh Linthills Lochwinnoch Renfrewshire PA12 4DL Scotland |
Secretary Name | Fiona Baxter Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | 23 Lochmaddy Avenue Glasgow Lanarkshire G44 3NU Scotland |
Director Name | Mrs Gillian Rose Stewart |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2014) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 3 Lochend Drive Bearsden Glasgow G61 1EB Scotland |
Director Name | Mr Derek Malcolm Binnie |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Website | haadesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5534720 |
Telephone region | Glasgow |
Registered Address | 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
800 at £1 | D.h. Anderson 92.27% Ordinary |
---|---|
67 at £1 | Mr David Crowe 7.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,599 |
Cash | £103,524 |
Current Liabilities | £181,320 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (7 months, 2 weeks from now) |
25 July 2016 | Delivered on: 11 August 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
30 June 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
31 March 2021 | Full accounts made up to 30 June 2020 (17 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
21 October 2019 | Notification of Space Solutions (Scotland) Ltd as a person with significant control on 1 July 2019 (2 pages) |
14 October 2019 | Cessation of David Hugh Anderson as a person with significant control on 30 June 2019 (1 page) |
14 October 2019 | Termination of appointment of David Crowe as a director on 30 June 2019 (1 page) |
14 October 2019 | Termination of appointment of David Hugh Anderson as a director on 30 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Derek Malcolm Binnie as a director on 15 July 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
24 October 2018 | Appointment of Mr Derek Malcolm Binnie as a director on 24 February 2017 (2 pages) |
24 October 2018 | Appointment of Mr Kenneth Ryland Cope as a director on 24 February 2017 (2 pages) |
24 October 2018 | Appointment of Mr Steven Charles Forbes Judge as a director on 24 February 2017 (2 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
7 December 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge SC2419750001 in full (1 page) |
21 February 2017 | Satisfaction of charge SC2419750001 in full (1 page) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 August 2016 | Registration of charge SC2419750001, created on 25 July 2016 (10 pages) |
11 August 2016 | Registration of charge SC2419750001, created on 25 July 2016 (10 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for David Crowe on 30 September 2015 (2 pages) |
8 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for David Crowe on 30 September 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 February 2015 | Purchase of own shares. (5 pages) |
16 February 2015 | Purchase of own shares. (5 pages) |
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
15 December 2014 | Cancellation of shares. Statement of capital on 11 December 2014
|
15 December 2014 | Cancellation of shares. Statement of capital on 11 December 2014
|
11 December 2014 | Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Fiona Baxter Linton as a secretary on 10 December 2014 (1 page) |
26 November 2014 | Purchase of own shares. (4 pages) |
26 November 2014 | Purchase of own shares. (4 pages) |
18 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
18 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
12 August 2014 | Termination of appointment of Jean Camplisson as a director on 25 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Jean Camplisson as a director on 25 July 2014 (1 page) |
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Termination of appointment of Gillian Stewart as a director (1 page) |
20 February 2014 | Termination of appointment of Gillian Stewart as a director (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gillian Stewart on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Crowe on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jean Camplisson on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gillian Stewart on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Crowe on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jean Camplisson on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for David Hugh Anderson on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gillian Stewart on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Crowe on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jean Camplisson on 9 January 2010 (2 pages) |
6 October 2009 | Appointment of Gillian Stewart as a director (2 pages) |
6 October 2009 | Appointment of Gillian Stewart as a director (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, central chambers, 109 hope street, glasgow, G2 6LL (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, central chambers, 109 hope street, glasgow, G2 6LL (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2007 | Return made up to 09/01/07; full list of members (8 pages) |
31 January 2007 | Return made up to 09/01/07; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 09/01/06; full list of members (9 pages) |
11 April 2006 | Return made up to 09/01/06; full list of members (9 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 October 2004 | Memorandum and Articles of Association (15 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (15 pages) |
12 October 2004 | Resolutions
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
11 April 2003 | Statement of affairs (15 pages) |
11 April 2003 | Ad 12/03/03--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
11 April 2003 | Statement of affairs (15 pages) |
11 April 2003 | Ad 12/03/03--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
5 April 2003 | Nc inc already adjusted 12/03/03 (2 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Nc inc already adjusted 12/03/03 (2 pages) |
5 April 2003 | Resolutions
|
12 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
30 January 2003 | Ad 24/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Ad 24/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (8 pages) |
9 January 2003 | Incorporation (8 pages) |