Company NameC Hanlon All Trades Ltd
DirectorChristopher Hanlon
Company StatusLiquidation
Company NumberSC350744
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Previous NameFuturo (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
Secretary NameChristopher Hanlon
StatusCurrent
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Bowmore Crescent, East Kilbride
Glasgow
G74 5DD
Scotland
Director NameMr Campbell Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Ayr Road
Newton Mearns
Glasgow
G77 6EE
Scotland
Director NameMrs Mandy McMahon McVey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Andrew McFarlane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr John McGovern
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitewww.chanlon.com
Email address[email protected]
Telephone0141 6373199
Telephone regionGlasgow

Location

Registered AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

75 at £1Helen Hanlon & Christopher Hanlon
75.00%
Ordinary
25 at £1Julie Smith & Campbell Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£60,578
Cash£67,809
Current Liabilities£179,332

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 November 2021 (2 years, 5 months ago)
Next Return Due17 November 2022 (overdue)

Filing History

1 February 2022Registered office address changed from 1 Golf Road, Clarkston Glasgow G76 7HU to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 February 2022 (2 pages)
31 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-21
(1 page)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 3 November 2021 with updates (4 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Termination of appointment of Mandy Mcmahon Mcvey as a director on 18 October 2021 (1 page)
7 June 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
25 August 2020Termination of appointment of Andrew Mcfarlane as a director on 1 August 2020 (1 page)
25 August 2020Termination of appointment of John Mcgovern as a director on 1 August 2020 (1 page)
19 May 2020Appointment of Mr Andrew Mcfarlane as a director on 19 May 2020 (2 pages)
19 May 2020Appointment of Mr John Mcgovern as a director on 19 May 2020 (2 pages)
3 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
31 January 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
10 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
21 November 2018Termination of appointment of Campbell Smith as a director on 8 November 2018 (1 page)
21 November 2018Appointment of Mrs Mandy Mcmahon Mcvey as a director on 8 November 2018 (2 pages)
12 March 2018Amended total exemption full accounts made up to 28 February 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-12
(1 page)
18 November 2014Company name changed futuro (scotland) LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2014Company name changed futuro (scotland) LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 January 2010Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
7 January 2010Current accounting period extended from 30 November 2009 to 28 February 2010 (1 page)
11 November 2009Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Hanlon on 1 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Mr Campbell Smith on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register inspection address has been changed (1 page)
3 November 2008Incorporation (8 pages)
3 November 2008Incorporation (8 pages)