Company NameC Hanlon Consultancy Ltd
Company StatusActive
Company NumberSC373255
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NamesC Hanlon Pluming & Heating Ltd and Worldwide Warrior (Scotland) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Christopher Hanlon
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Helen Camille Hanlon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMiss Holly Hanlon
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMs Heather Hanlon
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameCamille Aird Hanlon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameHelen Rachael Hanlon
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMiss Kerri May Hanlon
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Campbell Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland

Contact

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

Location

Registered Address1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

16 January 2018Delivered on: 23 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as unit 9 thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow as more particularly described in the instrument.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 March 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
11 April 2022Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
(4 pages)
15 March 2022Appointment of Helen Rachael Hanlon as a director on 1 March 2022 (2 pages)
15 March 2022Appointment of Miss Kerri May Hanlon as a director on 1 March 2022 (2 pages)
15 March 2022Appointment of Camille Aird Hanlon as a director on 1 March 2022 (2 pages)
19 November 2021Appointment of Ms Heather Hanlon as a director on 19 November 2021 (2 pages)
14 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
10 November 2020Appointment of Miss Holly Hanlon as a director on 1 November 2020 (2 pages)
7 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 March 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
6 July 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
23 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
23 January 2018Registration of charge SC3732550001, created on 16 January 2018 (7 pages)
23 January 2018Registration of charge SC3732550001, created on 16 January 2018 (7 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
2 July 2015Company name changed worldwide warrior (scotland) LTD\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
2 July 2015Company name changed worldwide warrior (scotland) LTD\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
29 June 2015Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page)
29 June 2015Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages)
29 June 2015Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages)
29 June 2015Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page)
29 June 2015Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages)
29 June 2015Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
29 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
22 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
23 August 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 May 2011Director's details changed for Mr Christopher Hanlon on 18 February 2010 (2 pages)
13 May 2011Director's details changed for Mr Campbell Smith on 18 February 2010 (2 pages)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Director's details changed for Mr Campbell Smith on 18 February 2010 (2 pages)
13 May 2011Secretary's details changed for Mr Christopher Hanlon on 18 February 2010 (1 page)
13 May 2011Secretary's details changed for Mr Christopher Hanlon on 18 February 2010 (1 page)
13 May 2011Director's details changed for Mr Christopher Hanlon on 18 February 2010 (2 pages)
28 June 2010Company name changed c hanlon pluming & heating LTD\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
28 June 2010Company name changed c hanlon pluming & heating LTD\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)