Company NameH S E Solutions Ltd.
DirectorKenneth Hill
Company StatusActive
Company NumberSC243529
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
Secretary NameMairi Jean Nicol Hill
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitehsesolutions.co.uk

Location

Registered AddressThird Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Kenneth Hill
98.04%
Ordinary
1 at £1Alanna Hill
0.98%
Ordinary B
1 at £1Eilidh Hill
0.98%
Ordinary A

Financials

Year2014
Net Worth£44,905
Cash£30,484
Current Liabilities£38,274

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

13 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
4 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
21 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
4 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(5 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 102
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 102
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 102
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 06/02/09; full list of members (4 pages)
6 May 2009Return made up to 06/02/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 06/02/07; full list of members (3 pages)
26 March 2007Location of debenture register (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 06/02/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Registered office changed on 26/03/07 from: top right 102 bath street glasgow G2 2EN (1 page)
26 March 2007Registered office changed on 26/03/07 from: top right 102 bath street glasgow G2 2EN (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Location of debenture register (1 page)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Registered office changed on 10/04/06 from: 102 bath street glasgow G2 2EN (1 page)
10 April 2006Return made up to 06/02/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 06/02/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 102 bath street glasgow G2 2EN (1 page)
10 April 2006Director's particulars changed (1 page)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 06/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Return made up to 06/02/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 06/02/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
21 April 2005Return made up to 06/02/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
14 April 2005Nc inc already adjusted 06/02/03 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Nc inc already adjusted 06/02/03 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Return made up to 06/02/04; full list of members (6 pages)
4 March 2004Return made up to 06/02/04; full list of members (6 pages)
5 May 2003Ad 06/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
5 May 2003Ad 06/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
1 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
1 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
28 March 2003Company name changed claycrone LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed claycrone LIMITED\certificate issued on 28/03/03 (2 pages)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003£ nc 100/100090 06/02/03 (1 page)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003£ nc 100/100090 06/02/03 (1 page)
11 March 2003Memorandum and Articles of Association (5 pages)
11 March 2003Memorandum and Articles of Association (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2003Registered office changed on 11/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2003Incorporation (15 pages)
6 February 2003Incorporation (15 pages)