Company NameHaswells (Scotland) Limited
Company StatusDissolved
Company NumberSC344567
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Ian Chick
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 James Murdie Gardens
Hamilton
Lanarkshire
ML3 0RT
Scotland
Secretary NameLesley Ann Chick
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 7 The Trefoil
Norton
Nr Faversham
Kent
ME13 0SW
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address78 College Road
Sittingbourne
Kent
ME10 1LD

Location

Registered Address104 Quarry Street
Hamilton
North Lanarkshire
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1David Ian Chick
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,448
Cash£8,225
Current Liabilities£82,051

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Return of final meeting of voluntary winding up (3 pages)
3 March 2014Notice of final meeting of creditors (3 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2010Registered office address changed from 21 Colvilles Park Colvilles Road East Kilbride Lanarkshire Scotland on 29 October 2010 (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 1
(4 pages)
18 October 2010Registered office address changed from 17 James Murdie Gardens Hamilton Lanarkshire ML3 0RT on 18 October 2010 (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
20 June 2008Appointment terminated secretary marian stevens (1 page)
18 June 2008Incorporation (11 pages)