Company NameHielan Jessie Limited
DirectorWilliam Gold
Company StatusActive - Proposal to Strike off
Company NumberSC252601
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr William Gold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address27 Forge Street
Glasgow
City Of Glasgow
G21 2AG
Scotland
Secretary NameMr William Gold
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address27 Forge Street
Glasgow
City Of Glasgow
G21 2AG
Scotland
Director NameWilliam (Snr) Gold
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNethercraigs House
Nethercraigs Road
Paisley
Renfrewshire
PA2 8SP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehielanjessie.co.uk
Telephone0141 5520753
Telephone regionGlasgow

Location

Registered AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1William Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£30,217
Cash£28,753
Current Liabilities£22,581

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

9 July 2004Delivered on: 22 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 January 2024Voluntary strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
18 December 2023Application to strike the company off the register (1 page)
18 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
12 July 2023Registered office address changed from 374 Gallowgate Calton, Glasgow City of Glasgow G4 0TX to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 12 July 2023 (1 page)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 August 2022 (6 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 August 2021 (6 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
11 July 2018Termination of appointment of William (Snr) Gold as a director on 1 October 2017 (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Termination of appointment of William (Snr) Gold as a director on 1 October 2017 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Director's details changed for William Gold on 10 July 2010 (2 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for William Gold on 10 July 2010 (2 pages)
1 September 2010Director's details changed for William (Snr) Gold on 10 July 2010 (2 pages)
1 September 2010Director's details changed for William (Snr) Gold on 10 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 September 2009Return made up to 10/07/09; full list of members (10 pages)
11 September 2009Return made up to 10/07/09; full list of members (10 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 July 2008Return made up to 10/07/08; no change of members (7 pages)
29 July 2008Return made up to 10/07/08; no change of members (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 July 2007Return made up to 10/07/07; no change of members (7 pages)
24 July 2007Return made up to 10/07/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2006Return made up to 10/07/06; full list of members (7 pages)
12 July 2006Return made up to 10/07/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 July 2005Return made up to 10/07/05; full list of members (7 pages)
13 July 2005Return made up to 10/07/05; full list of members (7 pages)
11 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 May 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Partic of mort/charge * (6 pages)
22 July 2004Partic of mort/charge * (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 347 gallowgate glasgow G4 0TX (1 page)
30 October 2003Registered office changed on 30/10/03 from: 347 gallowgate glasgow G4 0TX (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
10 July 2003Incorporation (18 pages)
10 July 2003Incorporation (18 pages)