Company NameHanmac Ltd
Company StatusDissolved
Company NumberSC306265
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Murray Swanson Hannah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(1 day after company formation)
Appointment Duration13 years, 6 months (closed 31 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Euan Roderick Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 3, Maxim 3 2, Parklands Avenue
Eurocentral
Lanarkshire
ML1 4WQ
Scotland
Secretary NameAlasdair James Hannah
NationalityBritish
StatusResigned
Appointed08 August 2006(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Sydenham Road
Glasgow
Lanarkshire
G12 9NP
Scotland
Director NameSimon Greaney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(4 months after company formation)
Appointment Duration4 months (resigned 04 April 2007)
RoleHotel Manager
Correspondence Address8 Crarae Place
Newton Mearns
Glasgow
Lanarkshire
G77 6XX
Scotland
Director NameAlasdair James Hannah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sydenham Road
Glasgow
Lanarkshire
G12 9NP
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

333 at £1Alasdair James Hannah
33.30%
Ordinary A
333 at £1Euan Roderick Mackay
33.30%
Ordinary A
333 at £1Murray Swanson Hannah
33.30%
Ordinary A
1 at £1Equiom (Isle Of Man) LTD
0.10%
Ordinary B

Financials

Year2014
Net Worth-£120,260
Cash£7,712
Current Liabilities£54,072

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 May 2013Delivered on: 11 June 2013
Persons entitled: Equiom (Isle of Man) Limited Acting as Trustee of Tritax Eurocentral Ez Unit Trust

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2009Delivered on: 16 October 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due in respect of a loan of £30,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 August 2016Director's details changed for Mr Euan Roderick Mackay on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Murray Swanson Hannah on 9 August 2016 (2 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
13 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 1,000
(7 pages)
13 June 2013Change of share class name or designation (2 pages)
11 June 2013Registration of charge 3062650002 (20 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Registered office address changed from 6 Wilson Street Glasgow G1 1SS on 17 April 2013 (2 pages)
27 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 September 2010Termination of appointment of Alasdair Hannah as a secretary (1 page)
6 September 2010Termination of appointment of Alasdair Hannah as a director (1 page)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Murray Swanson Hannah on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Murray Swanson Hannah on 2 August 2010 (3 pages)
8 August 2010Director's details changed for Euan Roderick Mackay on 2 August 2010 (2 pages)
8 August 2010Director's details changed for Euan Roderick Mackay on 2 August 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 16 cleveden crescent lane kelvinside glasgow G12 0NZ (1 page)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 August 2007Ad 03/08/06-15/08/07 £ si 999@1 (2 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
28 March 2007Ad 03/08/06-26/03/07 £ si 3@1=3 £ ic 2/5 (2 pages)
19 December 2006New director appointed (3 pages)
6 December 2006New director appointed (2 pages)
31 August 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (13 pages)