Glasgow
G76 7HU
Scotland
Secretary Name | Mr Christopher Hanlon |
---|---|
Status | Current |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Helen Camille Hanlon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(5 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Miss Holly Hanlon |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Ms Heather Hanlon |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Camille Aird Hanlon |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Helen Rachael Hanlon |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Miss Kerri May Hanlon |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Campbell Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Website | www.chanlon.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6373199 |
Telephone region | Glasgow |
Registered Address | 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
16 January 2018 | Delivered 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 |
---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 18 February 2010
|
15 March 2022 | Appointment of Helen Rachael Hanlon as a director on 1 March 2022 (2 pages) |
15 March 2022 | Appointment of Miss Kerri May Hanlon as a director on 1 March 2022 (2 pages) |
15 March 2022 | Appointment of Camille Aird Hanlon as a director on 1 March 2022 (2 pages) |
19 November 2021 | Appointment of Ms Heather Hanlon as a director on 19 November 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 November 2020 | Appointment of Miss Holly Hanlon as a director on 1 November 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 18 February 2019 with updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 July 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 January 2018 | Registration of charge SC3732550001, created on 16 January 2018 (7 pages) |
23 January 2018 | Registration of charge SC3732550001, created on 16 January 2018 (7 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
2 July 2015 | Company name changed worldwide warrior (scotland) LTD\certificate issued on 02/07/15
|
2 July 2015 | Company name changed worldwide warrior (scotland) LTD\certificate issued on 02/07/15
|
29 June 2015 | Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page) |
29 June 2015 | Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages) |
29 June 2015 | Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page) |
29 June 2015 | Appointment of Mrs Helen Camille Hanlon as a director on 1 March 2015 (2 pages) |
29 June 2015 | Termination of appointment of Campbell Smith as a director on 1 March 2015 (1 page) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
29 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
22 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
23 August 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 May 2011 | Director's details changed for Mr Christopher Hanlon on 18 February 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Campbell Smith on 18 February 2010 (2 pages) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Director's details changed for Mr Campbell Smith on 18 February 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Christopher Hanlon on 18 February 2010 (1 page) |
13 May 2011 | Secretary's details changed for Mr Christopher Hanlon on 18 February 2010 (1 page) |
13 May 2011 | Director's details changed for Mr Christopher Hanlon on 18 February 2010 (2 pages) |
28 June 2010 | Company name changed c hanlon pluming & heating LTD\certificate issued on 28/06/10
|
28 June 2010 | Resolutions
|
28 June 2010 | Company name changed c hanlon pluming & heating LTD\certificate issued on 28/06/10
|
28 June 2010 | Resolutions
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|