Company NameHadplaid Limited
DirectorsHarjinder Singh Atwal and Narinder Singh Atwal
Company StatusActive
Company NumberSC363349
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameMr Narinder Singh Atwal
NationalityBritish
StatusCurrent
Appointed27 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Pinegrove Gardens
Edinburgh
EH4 8DA
Scotland
Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(13 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Harjinder Atwal
50.00%
Ordinary
1 at £0.5Narinder Atwal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,528,033
Cash£7,578
Current Liabilities£696,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

2 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 scott street, perth.
Outstanding
28 August 2015Delivered on: 2 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 scott street, perth.
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 scott street, perth.
Outstanding
4 April 2015Delivered on: 23 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 home street, edinburgh; 4 leith walk, edinburgh; 219 leith walk, edinburgh, 29 high street, haddington; 85-91 channel street, galashiels; 39 george street, bathgate.
Outstanding
24 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 August 2022Director's details changed for Mr Harjinder Singh Atwal on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Narinder Singh Atwal as a director on 1 August 2022 (2 pages)
11 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
14 January 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
30 July 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
9 July 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
8 July 2020Compulsory strike-off action has been discontinued (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 July 2018Notification of Harjinder Atwal as a person with significant control on 1 July 2018 (2 pages)
12 July 2018Notification of Narinder Atwal as a person with significant control on 1 July 2018 (2 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3,499,999.80
(4 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account capitalised 19/11/2015
(27 pages)
23 November 2015Statement of capital on 23 November 2015
  • GBP 3,500
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 3,499,999.80
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 3,499,999.80
(4 pages)
23 November 2015Statement by Directors (1 page)
23 November 2015Statement of capital on 23 November 2015
  • GBP 3,500
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3,499,999.80
(4 pages)
23 November 2015Solvency Statement dated 19/11/15 (1 page)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2015Resolutions
  • RES13 ‐ Share premium account capitalised 19/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 November 2015Statement by Directors (1 page)
23 November 2015Solvency Statement dated 19/11/15 (1 page)
4 November 2015Registration of charge SC3633490005, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge SC3633490005, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge SC3633490005, created on 2 November 2015 (7 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
2 September 2015Registration of charge SC3633490004, created on 28 August 2015 (7 pages)
2 September 2015Registration of charge SC3633490004, created on 28 August 2015 (7 pages)
1 June 2015Registration of charge SC3633490003, created on 27 May 2015 (7 pages)
1 June 2015Registration of charge SC3633490003, created on 27 May 2015 (7 pages)
23 April 2015Registration of charge SC3633490002, created on 4 April 2015 (9 pages)
23 April 2015Registration of charge SC3633490002, created on 4 April 2015 (9 pages)
23 April 2015Registration of charge SC3633490002, created on 4 April 2015 (9 pages)
2 April 2015Registration of charge SC3633490001, created on 24 March 2015 (17 pages)
2 April 2015Registration of charge SC3633490001, created on 24 March 2015 (17 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
8 August 2014Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 11 October 2010 (1 page)
30 September 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 30 September 2010 (1 page)
1 September 2009Secretary appointed narinder singh atwal (2 pages)
1 September 2009Director appointed harjinder singh atwal (2 pages)
1 September 2009Director appointed harjinder singh atwal (2 pages)
1 September 2009Secretary appointed narinder singh atwal (2 pages)
27 August 2009Appointment terminated secretary peter trainer (1 page)
27 August 2009Appointment terminated secretary peter trainer (1 page)
27 August 2009Appointment terminated director peter trainer (1 page)
27 August 2009Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
27 August 2009Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
27 August 2009Appointment terminated director susan mcintosh (1 page)
27 August 2009Appointment terminated director susan mcintosh (1 page)
27 August 2009Appointment terminated director peter trainer (1 page)
3 August 2009Incorporation (15 pages)
3 August 2009Incorporation (15 pages)