Company NameHands Up For Trad
Company StatusActive
Company NumberSC263428
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameElizabeth Margaret Middleton Hepburn
NationalityBritish
StatusCurrent
Appointed20 October 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressThe Shieling Lamington
Biggar
ML12 6HW
Scotland
Director NameSimon Thoumire
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(12 months after company formation)
Appointment Duration19 years, 2 months
RoleMusician
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Mark Maguire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(13 years after company formation)
Appointment Duration7 years, 2 months
RoleCommercial Construction Manager
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMs Laura Beth Salter
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleMusician
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameClare Irene McLaughlin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(12 months after company formation)
Appointment Duration12 years (resigned 13 February 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr William Kenneth Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2023)
RoleSenior Executive
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteprojects.scottishcultureonline.com/handsupfortrad/

Location

Registered AddressMcElhinney & Co
126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,668
Cash£41,668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 October 2018Appointment of Ms Laura Beth Salter as a director on 2 October 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 February 2017Appointment of Mr William Kenneth Ward as a director on 13 February 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
27 February 2017Appointment of Mr Mark Maguire as a director on 13 February 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
27 February 2017Appointment of Mr Mark Maguire as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr William Kenneth Ward as a director on 13 February 2017 (2 pages)
27 February 2017Termination of appointment of Clare Irene Mclaughlin as a director on 13 February 2017 (1 page)
27 February 2017Termination of appointment of Clare Irene Mclaughlin as a director on 13 February 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
2 March 2016Secretary's details changed for Elizabeth Margaret Middleton Hepburn Thoumire on 2 March 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 no member list (3 pages)
2 March 2016Annual return made up to 13 February 2016 no member list (3 pages)
2 March 2016Secretary's details changed for Elizabeth Margaret Middleton Hepburn Thoumire on 2 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 13 February 2015 no member list (3 pages)
5 March 2015Annual return made up to 13 February 2015 no member list (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Secretary's details changed for Elizabeth Margaret Middleton Hepburn Thoumire on 14 February 2014 (1 page)
14 February 2014Annual return made up to 13 February 2014 no member list (3 pages)
14 February 2014Secretary's details changed for Elizabeth Margaret Middleton Hepburn Thoumire on 14 February 2014 (1 page)
14 February 2014Annual return made up to 13 February 2014 no member list (3 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 February 2013Director's details changed for Clare Irene Mclaughlin on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Clare Irene Mclaughlin on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Simon Thoumire on 13 February 2013 (2 pages)
19 February 2013Annual return made up to 13 February 2013 no member list (3 pages)
19 February 2013Director's details changed for Simon Thoumire on 13 February 2013 (2 pages)
19 February 2013Annual return made up to 13 February 2013 no member list (3 pages)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Registered office address changed from C/O C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 13 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 13 February 2012 no member list (4 pages)
22 February 2012Registered office address changed from C/O C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH United Kingdom on 22 February 2012 (1 page)
16 January 2012Registered office address changed from the Shieling Lamington Biggar Lanarkshire ML12 6HW on 16 January 2012 (1 page)
16 January 2012Registered office address changed from the Shieling Lamington Biggar Lanarkshire ML12 6HW on 16 January 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 13 February 2011 no member list (4 pages)
24 February 2011Annual return made up to 13 February 2011 no member list (4 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Director's details changed for Simon Thoumire on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 no member list (3 pages)
18 February 2010Director's details changed for Simon Thoumire on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Clare Irene Mclaughlin on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 no member list (3 pages)
18 February 2010Director's details changed for Clare Irene Mclaughlin on 18 February 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
10 February 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
9 March 2009Annual return made up to 13/02/09 (2 pages)
9 March 2009Annual return made up to 13/02/09 (2 pages)
13 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2008Annual return made up to 13/02/08 (2 pages)
21 February 2008Annual return made up to 13/02/08 (2 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 February 2007Annual return made up to 13/02/07 (2 pages)
26 February 2007Annual return made up to 13/02/07 (2 pages)
22 March 2006Annual return made up to 13/02/06 (2 pages)
22 March 2006Annual return made up to 13/02/06 (2 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2005Annual return made up to 13/02/05 (2 pages)
3 March 2005Annual return made up to 13/02/05 (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
13 February 2004Incorporation (23 pages)
13 February 2004Incorporation (23 pages)