Company NameHandheld Investments Limited
DirectorStephen John Boland
Company StatusActive
Company NumberSC261665
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen John Boland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(8 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address5 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary NameAnne Finnigan
NationalityBritish
StatusCurrent
Appointed31 December 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleAdministrator
Correspondence Address9 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Secretary NameJulie Boland
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 December 2004)
RoleAdministrator
Correspondence Address25 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitehandheldinvestments.com
Telephone0141 6393210
Telephone regionGlasgow

Location

Registered AddressC/O Paterson & Co
223 Ayr Road
Newton Mearns Glasgow
East Renfrewshire
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen John Boland
100.00%
Ordinary

Financials

Year2014
Net Worth£13,418
Cash£21,080
Current Liabilities£17,546

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Stephen John Boland on 12 December 2018 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Stephen John Boland on 9 January 2010 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Stephen John Boland on 9 January 2010 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Stephen John Boland on 9 January 2010 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 09/01/08; no change of members (6 pages)
8 April 2008Return made up to 09/01/08; no change of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 09/01/07; full list of members (6 pages)
15 January 2007Return made up to 09/01/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
24 February 2005Return made up to 09/01/05; full list of members (6 pages)
24 February 2005Return made up to 09/01/05; full list of members (6 pages)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: paterson & co. 223 ayr road newton mearns glasgow G77 6AH (1 page)
8 October 2004Registered office changed on 08/10/04 from: paterson & co. 223 ayr road newton mearns glasgow G77 6AH (1 page)
8 October 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (13 pages)
9 January 2004Incorporation (13 pages)