Company NameHannah Technical Services Ltd.
Company StatusDissolved
Company NumberSC364006
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Hannah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleDiver/Rope Access
Country of ResidenceScotland
Correspondence AddressSt Mary'S,Morangie Road
Tain
Ross-Shire
IV19 1HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James William Hannah
50.00%
Ordinary
1 at £1Vadna Hannah
50.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£277
Current Liabilities£18,823

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
9 September 2009Director appointed james william hannah (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 August 2009Appointment terminated secretary brian reid LTD. (1 page)
19 August 2009Appointment terminated director stephen mabbott (1 page)
14 August 2009Incorporation (18 pages)