Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Christopher Hanlon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Helen Camille Hanlon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Brian Anthony Hughes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Christopher Hanlon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Helen Camille Hanlon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Mrs Helen Camille Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Mr Christopher Hanlon |
---|---|
Status | Resigned |
Appointed | 01 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Mr Stuart John Simcox |
---|---|
Status | Resigned |
Appointed | 10 December 2021(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stuart John Simcox |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2022) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Website | chanlongroup.co.uk |
---|
Registered Address | Calder House Ellismuir Way Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Gillian Simcox & Stuart Simcox 5.00% Ordinary B |
---|---|
10 at £1 | William Mcvey & Mandy Mcvey 5.00% Ordinary B |
60 at £1 | Helen Hanlon & Christopher Hanlon 30.00% Ordinary B |
51 at £1 | Helen Hanlon 25.50% Ordinary |
25 at £1 | Julie Smith & Cambell Smith 12.50% Ordinary |
24 at £1 | Christopher Hanlon 12.00% Ordinary |
20 at £1 | Campbell Smith & Julie Smith 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £254,403 |
Cash | £103,480 |
Current Liabilities | £314,760 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: C Hanlon Consultancy Limited Classification: A registered charge Outstanding |
20 September 2012 | Delivered on: 21 September 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 June 2011 | Delivered on: 15 July 2011 Satisfied on: 28 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 June 2020 | Resolutions
|
---|---|
7 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge SC2467040004 in full (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 April 2019 | Alterations to floating charge SC2467040005 (15 pages) |
28 March 2019 | Registration of charge SC2467040005, created on 28 March 2019 (25 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 December 2018 | Satisfaction of charge 2 in full (1 page) |
3 December 2018 | Registration of charge SC2467040004, created on 29 November 2018 (8 pages) |
16 November 2018 | Registration of charge SC2467040003, created on 16 November 2018 (9 pages) |
26 July 2018 | Termination of appointment of Helen Camille Hanlon as a director on 14 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 March 2018 | Amended total exemption full accounts made up to 28 February 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register(s) moved to registered office address 1 Golf Road Clarkston Glasgow G76 7HU (1 page) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register(s) moved to registered office address 1 Golf Road Clarkston Glasgow G76 7HU (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 September 2012 | Termination of appointment of Helen Hanlon as a secretary (1 page) |
13 September 2012 | Appointment of Mr Christopher Hanlon as a secretary (1 page) |
13 September 2012 | Appointment of Mr Christopher Hanlon as a director (2 pages) |
13 September 2012 | Termination of appointment of Helen Hanlon as a secretary (1 page) |
13 September 2012 | Appointment of Mr Christopher Hanlon as a secretary (1 page) |
13 September 2012 | Appointment of Mr Christopher Hanlon as a director (2 pages) |
10 July 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 August 2010 | Termination of appointment of Christopher Hanlon as a director (1 page) |
19 August 2010 | Termination of appointment of Christopher Hanlon as a director (1 page) |
29 July 2010 | Company name changed c & h LTD\certificate issued on 29/07/10
|
29 July 2010 | Company name changed c & h LTD\certificate issued on 29/07/10
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
25 June 2010 | Director's details changed for Helen Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page) |
25 June 2010 | Secretary's details changed for Helen Hanlon on 1 November 2009 (1 page) |
25 June 2010 | Director's details changed for Helen Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Helen Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mrs Mandy Mcvey on 1 November 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages) |
25 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 October 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
21 October 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
16 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 April 2008 | Director appointed mrs mandy mcvey (1 page) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 April 2008 | Director appointed mrs mandy mcvey (1 page) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 28/03/05; full list of members (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 golf road clarkston glasgow G76 7HU (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 golf road clarkston glasgow G76 7HU (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of debenture register (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of debenture register (1 page) |
14 September 2005 | Return made up to 28/03/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
31 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 March 2003 | Incorporation (7 pages) |
28 March 2003 | Incorporation (7 pages) |