2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director Name | Andrew Donald Ross |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(3 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Joseph Bole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 42 Queen Square Glasgow G41 2AZ Scotland |
Director Name | Mr Peter Marshall Hartley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 01 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 624 35th Avenue Seattle Washington 98122 |
Website | www.hydeparksolutions.com |
---|---|
Telephone | 020 31740070 |
Telephone region | London |
Registered Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | Over 10 other UK companies use this postal address |
750 at £0.1 | Andrew Donald Ross 75.00% Ordinary |
---|---|
250 at £0.1 | Carol Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,423 |
Current Liabilities | £67,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
1 October 2019 | Delivered on: 17 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 August 2022 | Director's details changed for Andrew Donald Ross on 21 June 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 October 2019 | Registration of charge SC3361070001, created on 1 October 2019 (18 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 February 2018 | Notification of Caroline Ross as a person with significant control on 30 November 2017 (2 pages) |
22 February 2018 | Cessation of Joseph Bole as a person with significant control on 30 November 2017 (1 page) |
22 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Peter Hartley as a director (1 page) |
30 January 2012 | Termination of appointment of Peter Hartley as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 December 2008 | Appointment terminate, secretary joseph bole logged form (1 page) |
11 December 2008 | Appointment terminate, secretary joseph bole logged form (1 page) |
1 December 2008 | Director appointed mr peter marshall hartley (1 page) |
1 December 2008 | Director appointed mr peter marshall hartley (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (2 pages) |
14 January 2008 | Incorporation (17 pages) |
14 January 2008 | Incorporation (17 pages) |