Company NameHanging Out Access Ltd.
Company StatusDissolved
Company NumberSC320900
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Nicholas Barr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleRope Access Worker
Country of ResidenceUnited Kingdom
Correspondence AddressTarradale 9 Muirton
Aviemore
Inverness-Shire
PH22 1SF
Scotland
Secretary NameMary-Louise Barr
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTarradale 9 Muirton
Aviemore
Inverness-Shire
PH22 1SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Nicholas Barr
50.00%
Ordinary
1 at £1Mary-louise Barr
50.00%
Ordinary

Financials

Year2014
Net Worth-£725
Cash£519
Current Liabilities£10,020

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Secretary's details changed for Mary-Louise Wilke on 6 March 2010 (1 page)
9 January 2015Secretary's details changed for Mary-Louise Wilke on 6 March 2010 (1 page)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 August 2008Director's change of particulars / jonathan barr / 21/08/2008 (1 page)
29 August 2008Secretary's change of particulars / mary-louise wilke / 21/08/2008 (1 page)
22 August 2008Director's change of particulars / jonathan barr / 21/08/2008 (1 page)
22 August 2008Secretary's change of particulars / mary-louise wilke / 21/08/2008 (1 page)
1 August 2008Return made up to 12/04/08; full list of members (3 pages)
1 August 2008Director's change of particulars / jonathan barr / 01/06/2008 (1 page)
1 August 2008Secretary's change of particulars / mary-louise wilke / 01/06/2007 (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
12 April 2007Incorporation (17 pages)