102 Bath Street
Glasgow
G2 2EN
Scotland
Secretary Name | Mairi Jean Nicol Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 102 Bath Street Glasgow G2 2EN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | hsesolutions.co.uk |
---|
Registered Address | Third Floor 102 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Kenneth Hill 98.04% Ordinary |
---|---|
1 at £1 | Alanna Hill 0.98% Ordinary B |
1 at £1 | Eilidh Hill 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,905 |
Cash | £30,484 |
Current Liabilities | £38,274 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
13 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
21 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
4 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: top right 102 bath street glasgow G2 2EN (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: top right 102 bath street glasgow G2 2EN (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Location of debenture register (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 102 bath street glasgow G2 2EN (1 page) |
10 April 2006 | Return made up to 06/02/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 06/02/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 102 bath street glasgow G2 2EN (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Return made up to 06/02/05; full list of members; amend
|
4 May 2005 | Return made up to 06/02/05; full list of members; amend
|
21 April 2005 | Return made up to 06/02/04; full list of members; amend
|
21 April 2005 | Return made up to 06/02/04; full list of members; amend
|
14 April 2005 | Nc inc already adjusted 06/02/03 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 06/02/03 (1 page) |
14 April 2005 | Resolutions
|
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members
|
7 February 2005 | Return made up to 06/02/05; full list of members
|
4 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 May 2003 | Ad 06/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
5 May 2003 | Ad 06/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Company name changed claycrone LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed claycrone LIMITED\certificate issued on 28/03/03 (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | £ nc 100/100090 06/02/03 (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | £ nc 100/100090 06/02/03 (1 page) |
11 March 2003 | Memorandum and Articles of Association (5 pages) |
11 March 2003 | Memorandum and Articles of Association (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | Registered office changed on 11/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Resolutions
|
6 February 2003 | Incorporation (15 pages) |
6 February 2003 | Incorporation (15 pages) |