Glasgow
G51 1DH
Scotland
Director Name | Mr Stewart McIlwraith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Loaning Whitecraigs Glasgow G46 4SE Scotland |
Secretary Name | Ann McIlwraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bankfoot Place Newton Mearns Glasgow G77 5UL Scotland |
Website | hcstidybuild.com |
---|---|
Telephone | 0141 3140070 |
Telephone region | Glasgow |
Registered Address | Festival Business Centre 150 Brand Street Glasgow G51 1DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | John R. Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,231 |
Cash | £68,818 |
Current Liabilities | £141,867 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
12 February 2020 | Delivered on: 19 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 February 2020 | Registration of charge SC3309640001, created on 12 February 2020 (17 pages) |
12 November 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Change of details for Mr John Rowan Thomson as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for John Thomson on 12 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for John Thomson on 12 September 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 64 gartmore road paisley renfrewshire PA1 3NQ united kingdom (1 page) |
9 October 2008 | Appointment terminated director stewart mcilwraith (1 page) |
9 October 2008 | Appointment terminated director stewart mcilwraith (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 12 bankfoot place newton mearns glasgow G77 5UL (1 page) |
9 October 2008 | Appointment terminated secretary ann mcilwraith (1 page) |
9 October 2008 | Appointment terminated secretary ann mcilwraith (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 64 gartmore road paisley renfrewshire PA1 3NQ united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 12 bankfoot place newton mearns glasgow G77 5UL (1 page) |
14 September 2007 | Incorporation (17 pages) |
14 September 2007 | Incorporation (17 pages) |