Edinburgh
EH1 2AA
Scotland
Director Name | Mr Tomas Hvamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | David Clark |
---|---|
Status | Current |
Appointed | 17 February 2017(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Charles Westwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Karen Jacqueline Alford |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Christopher David Bulley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 May 2015) |
Role | Petroleum Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Grove Road Cranleigh Surrey GU6 7LH |
Director Name | Mr Andrew Grant Vinall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 May 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Ryecroft House Ryecroft Road Bolney Haywards Heath West Sussex RH17 5PS |
Director Name | Mr Ian Norbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 February 2021) |
Role | Partner In Llp |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parkside Drive Watford WD17 3AU |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | cinchideas.com |
---|
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hannon Westwood Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £486,114 |
Cash | £601,960 |
Current Liabilities | £486,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
5 July 2010 | Delivered on: 20 July 2010 Satisfied on: 4 December 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Douglas John Thomson Montgomery on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Tomas Hvamb on 12 October 2022 (2 pages) |
7 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
5 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Douglas John Thomson Montgomery as a director on 1 March 2021 (2 pages) |
24 February 2021 | Termination of appointment of Ian Norbury as a director on 10 February 2021 (1 page) |
6 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 December 2019 | Registration of charge SC3696350002, created on 19 December 2019 (18 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 February 2017 | Appointment of David Clark as a secretary on 17 February 2017 (2 pages) |
24 February 2017 | Appointment of David Clark as a secretary on 17 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Karen Jacqueline Alford as a secretary on 17 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Karen Jacqueline Alford as a secretary on 17 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
19 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
25 August 2015 | Company name changed hw atlas LIMITED\certificate issued on 25/08/15
|
25 August 2015 | Company name changed hw atlas LIMITED\certificate issued on 25/08/15
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
1 June 2015 | Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Rune Jensen as a director on 7 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 7 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Gavin Jonathan Prise as a director on 7 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Rune Jensen as a director on 7 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Gavin Jonathan Prise as a director on 7 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Rune Jensen as a director on 7 May 2015 (3 pages) |
7 April 2015 | Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
5 February 2015 | Statement of company's objects (2 pages) |
5 February 2015 | Resolutions
|
5 February 2015 | Resolutions
|
5 February 2015 | Termination of appointment of Charles Westwood as a director on 28 January 2015 (2 pages) |
5 February 2015 | Statement of company's objects (2 pages) |
5 February 2015 | Termination of appointment of Charles Westwood as a director on 28 January 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages) |
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages) |
30 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders
|
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Appointment of Mr Charles Westwood as a director (2 pages) |
15 May 2013 | Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages) |
15 May 2013 | Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages) |
15 May 2013 | Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2010 | Appointment of Mr Christopher David Bulley as a director (2 pages) |
12 May 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
12 May 2010 | Appointment of Mr Ian Norbury as a director (2 pages) |
12 May 2010 | Termination of appointment of Charles Westwood as a director (1 page) |
12 May 2010 | Appointment of Mr Andrew Grant Vinall as a director (2 pages) |
12 May 2010 | Termination of appointment of Charles Westwood as a director (1 page) |
12 May 2010 | Appointment of Mr Christopher David Bulley as a director (2 pages) |
12 May 2010 | Appointment of Mr Ian Norbury as a director (2 pages) |
12 May 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
12 May 2010 | Appointment of Mr Andrew Grant Vinall as a director (2 pages) |
25 April 2010 | Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page) |
25 April 2010 | Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page) |
25 April 2010 | Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page) |
4 December 2009 | Incorporation (33 pages) |
4 December 2009 | Incorporation (33 pages) |