Company NameH International Ltd
Company StatusDissolved
Company NumberSC282193
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameH Merchandise Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Allison Holmes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 week after company formation)
Appointment Duration13 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Falkland Street
Hyndland
Glasgow
Lanarkshire
G12 9QZ
Scotland
Secretary NameNorman Holmes
NationalityBritish
StatusResigned
Appointed05 April 2005(1 week after company formation)
Appointment Duration12 years (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressCollege Green Cottage
Gartmore
Stirling
FK8 3RY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alison Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,974
Cash£688
Current Liabilities£2,662

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Termination of appointment of Norman Holmes as a secretary on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 April 2017Termination of appointment of Norman Holmes as a secretary on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Registered office address changed from 31 Falkland Street Hyndland Glasgow Strathclyde G12 9QZ to 27 Ingram Street Glasgow G1 1HA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 31 Falkland Street Hyndland Glasgow Strathclyde G12 9QZ to 27 Ingram Street Glasgow G1 1HA on 25 February 2016 (1 page)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Allison Holmes on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Allison Holmes on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Allison Holmes on 1 January 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 29/03/09; full list of members (3 pages)
22 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 29/03/08; full list of members (3 pages)
6 June 2008Return made up to 29/03/08; full list of members (3 pages)
5 June 2008Return made up to 29/03/07; full list of members (3 pages)
5 June 2008Return made up to 29/03/07; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Company name changed h merchandise LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed h merchandise LIMITED\certificate issued on 02/02/07 (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 29/03/06; full list of members (6 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 29/03/06; full list of members (6 pages)
19 July 2006Secretary's particulars changed (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned;director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned;director resigned (1 page)
3 April 2005Registered office changed on 03/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 April 2005Registered office changed on 03/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
29 March 2005Incorporation (15 pages)
29 March 2005Incorporation (15 pages)