Company NameHASK Design Ltd
Company StatusDissolved
Company NumberSC314335
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesCrawford Construction Limited and Res 34 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hugh McCartney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 14 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Secretary NameMrs Agnes Singleton McCartney
NationalityBritish
StatusClosed
Appointed07 May 2009(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 14 June 2022)
RoleCompany Director
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameMr John Crawford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hutton
Westerlands Park, Anniesland
Glasgow
G12 Off
Scotland
Secretary NameAnne Maguire
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Hutton
Westerlands Park, Anniesland
Glasgow
G12 Off
Scotland
Director NameMr Gilbert Little
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Secretary NameAlison Greenlees
NationalityBritish
StatusResigned
Appointed12 November 2008(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 2009)
RoleSecretary
Correspondence AddressApt 319, 202 Elliot Street
Glasgow
G3 8EX
Scotland

Location

Registered Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mr Hugh Mccartney
100.00%
Ordinary

Financials

Year2014
Net Worth£48,171
Cash£62,339
Current Liabilities£17,720

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 July 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 July 2019Administrative restoration application (3 pages)
8 July 2019Confirmation statement made on 8 June 2019 with no updates (2 pages)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Director's details changed for Mr Hugh Mccartney on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Hugh Mccartney on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Agnes Singleton Mccartney on 8 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Agnes Singleton Mccartney on 8 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Agnes Singleton Mccartney on 8 June 2010 (1 page)
10 June 2010Director's details changed for Mr Hugh Mccartney on 8 June 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
4 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Secretary appointed mrs agnes singleton mccartney (1 page)
11 May 2009Director appointed mr hugh mccartney (1 page)
11 May 2009Appointment terminated secretary alison greenlees (1 page)
11 May 2009Director appointed mr hugh mccartney (1 page)
11 May 2009Secretary appointed mrs agnes singleton mccartney (1 page)
11 May 2009Appointment terminated secretary alison greenlees (1 page)
11 May 2009Appointment terminated director gilbert little (1 page)
11 May 2009Appointment terminated director gilbert little (1 page)
7 May 2009Company name changed res 34 LTD\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed res 34 LTD\certificate issued on 07/05/09 (2 pages)
6 May 2009Appointment terminated director john crawford (1 page)
6 May 2009Appointment terminated director john crawford (1 page)
6 May 2009Appointment terminated secretary anne maguire (1 page)
6 May 2009Appointment terminated secretary anne maguire (1 page)
6 May 2009Return made up to 09/01/09; full list of members (4 pages)
6 May 2009Return made up to 09/01/09; full list of members (4 pages)
18 December 2008Secretary appointed alison greenlees (2 pages)
18 December 2008Secretary appointed alison greenlees (2 pages)
11 December 2008Director appointed gilbert little (1 page)
11 December 2008Director appointed gilbert little (1 page)
13 November 2008Memorandum and Articles of Association (10 pages)
13 November 2008Memorandum and Articles of Association (10 pages)
12 November 2008Company name changed crawford construction LIMITED\certificate issued on 12/11/08 (2 pages)
12 November 2008Company name changed crawford construction LIMITED\certificate issued on 12/11/08 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2007Incorporation (18 pages)
9 January 2007Incorporation (18 pages)