Company NameS. & S. Haughey Limited
DirectorsScott Ruthven Haughey and Stuart Cameron Haughey
Company StatusActive
Company NumberSC256009
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Ruthven Haughey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RolePaint Stripper
Country of ResidenceScotland
Correspondence Address18 Calder Street
Lochwinnoch
Renfrewshire
PA12 4DD
Scotland
Director NameMr Stuart Cameron Haughey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RolePaint Stripper
Country of ResidenceScotland
Correspondence Address17 Ferguson Avenue
Renfrew
PA4 0TH
Scotland
Secretary NameMr Scott Ruthven Haughey
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RolePaint Stripper
Country of ResidenceScotland
Correspondence Address18 Calder Street
Lochwinnoch
Renfrewshire
PA12 4DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 McGowan Street
Paisley
Renfrewshire
PA3 1QJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

50 at £1Scott Ruthven Haughey
50.00%
Ordinary
50 at £1Stuart Cameron Haughey
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,257
Cash£8,598
Current Liabilities£27,034

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

2 January 2024Compulsory strike-off action has been discontinued (1 page)
31 December 2023Registered office address changed from C/O Anderson Anderson & Brown Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 26 Mcgowan Street Paisley Renfrewshire PA3 1QJ on 31 December 2023 (1 page)
31 December 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
28 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 October 2022Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 7 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 November 2012Director's details changed for Stuart Cameron Haughey on 31 August 2012 (2 pages)
19 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Stuart Cameron Haughey on 31 August 2012 (2 pages)
19 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Scott Ruthven Haughey on 31 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Stuart Cameron Haughey on 31 August 2010 (2 pages)
14 October 2010Director's details changed for Stuart Cameron Haughey on 31 August 2010 (2 pages)
14 October 2010Director's details changed for Scott Ruthven Haughey on 31 August 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 November 2008Return made up to 31/08/08; full list of members (4 pages)
3 November 2008Director and secretary's change of particulars / scott haughey / 01/08/2008 (1 page)
3 November 2008Return made up to 31/08/08; full list of members (4 pages)
3 November 2008Director and secretary's change of particulars / scott haughey / 01/08/2008 (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 November 2005Return made up to 31/08/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 31/08/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2003Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2003New secretary appointed;new director appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
9 November 2003New secretary appointed;new director appointed (2 pages)
9 November 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
9 November 2003New director appointed (2 pages)
9 November 2003Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)