Glasgow
G3 8HB
Scotland
Director Name | Mr Arif Hanif |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hrigroup.co.uk |
---|
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Hri Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,638 |
Cash | £10,466 |
Current Liabilities | £44,033 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
17 June 2010 | Delivered on: 25 June 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 calder street, blantyre LAN199055 LAN207346 and other properties-see form for further details. Outstanding |
---|---|
17 June 2010 | Delivered on: 25 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 calder street, blantyre LAN199055 and other properties-see form for further details. Outstanding |
3 June 2010 | Delivered on: 12 June 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 June 2010 | Delivered on: 12 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
23 August 2018 | Director's details changed for Mr Arif Hanif on 27 November 2017 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
16 August 2017 | Change of details for Hri Trading Ltd as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Hri Trading Ltd as a person with significant control on 16 August 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Arif Hanif on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 133 Finnieston Street Glasgow G3 8HB on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Kausar Hanif on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Arif Hanif on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Kausar Hanif on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 133 Finnieston Street Glasgow G3 8HB on 15 May 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Kausar Hanif on 19 May 2011 (2 pages) |
18 May 2012 | Director's details changed for Kausar Hanif on 19 May 2011 (2 pages) |
18 May 2012 | Director's details changed for Arif Hanif on 19 May 2011 (2 pages) |
18 May 2012 | Director's details changed for Arif Hanif on 19 May 2011 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 June 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
6 June 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Alterations to floating charge 1 (11 pages) |
25 June 2010 | Alterations to floating charge 2 (11 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 June 2010 | Alterations to floating charge 1 (11 pages) |
25 June 2010 | Alterations to floating charge 2 (11 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 May 2010 | Appointment of Arif Hanif as a director (3 pages) |
14 May 2010 | Appointment of Kausar Hanif as a director (3 pages) |
14 May 2010 | Appointment of Kausar Hanif as a director (3 pages) |
14 May 2010 | Appointment of Arif Hanif as a director (3 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
13 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2010 | Incorporation (22 pages) |
11 May 2010 | Incorporation (22 pages) |