Glasgow
G11 6BE
Scotland
Director Name | Mr Paul Tolland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland |
Website | hdcltd.com |
---|---|
Telephone | 0141 4134066 |
Telephone region | Glasgow |
Registered Address | 201a Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Stuart Hallford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from 397 Dumbarton Road Glasgow G11 6BE Scotland to 201a Bath Street Glasgow G2 4HZ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 397 Dumbarton Road Glasgow G11 6BE Scotland to 201a Bath Street Glasgow G2 4HZ on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 May 2017 | Registration of charge SC3630090001, created on 2 May 2017 (8 pages) |
3 May 2017 | Registration of charge SC3630090001, created on 2 May 2017 (8 pages) |
14 January 2017 | Director's details changed for Mr Stuart Hallford on 1 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mr Stuart Hallford on 1 January 2017 (2 pages) |
7 January 2017 | Registered office address changed from 410 Dumbarton Road Glasgow G11 6SB to 397 Dumbarton Road Glasgow G11 6BE on 7 January 2017 (1 page) |
7 January 2017 | Registered office address changed from 410 Dumbarton Road Glasgow G11 6SB to 397 Dumbarton Road Glasgow G11 6BE on 7 January 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 August 2015 | Registered office address changed from 1632 Great Western Road Glasgow G13 1HH to 410 Dumbarton Road Glasgow G11 6SB on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 1632 Great Western Road Glasgow G13 1HH to 410 Dumbarton Road Glasgow G11 6SB on 19 August 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 October 2013 | Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2013 | Director's details changed for Stuart Hallford on 1 April 2013 (2 pages) |
8 August 2013 | Director's details changed for Stuart Hallford on 1 April 2013 (2 pages) |
8 August 2013 | Director's details changed for Stuart Hallford on 1 April 2013 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from Mtro House 371-373 Dumbarton Road Glasgow G11 6BA on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Mtro House 371-373 Dumbarton Road Glasgow G11 6BA on 30 July 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 March 2011 | Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
17 September 2010 | Appointment of Stuart Hallford as a director (3 pages) |
17 September 2010 | Appointment of Stuart Hallford as a director (3 pages) |
10 September 2010 | Termination of appointment of Paul Tolland as a director (2 pages) |
10 September 2010 | Termination of appointment of Paul Tolland as a director (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 July 2009 | Incorporation (16 pages) |
23 July 2009 | Incorporation (16 pages) |