Glasgow
G51 2SE
Scotland
Director Name | Sommerville D Telfer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | William P Kilpatrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr James Joshua Costello |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Website | hulley.co.uk |
---|---|
Telephone | 029 49485363 |
Telephone region | Cardiff |
Registered Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
171.5k at £1 | Hulley & Kirkwood Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,583,089 |
Net Worth | £3,699,901 |
Cash | £3,264,199 |
Current Liabilities | £3,320,191 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
28 June 2021 | Application to strike the company off the register (1 page) |
8 June 2021 | Statement of capital on 8 June 2021
|
4 June 2021 | Statement by Directors (1 page) |
4 June 2021 | Resolutions
|
4 June 2021 | Solvency Statement dated 20/05/21 (1 page) |
1 March 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
14 January 2021 | Notification of Hulley and Kirkwood Limited as a person with significant control on 1 July 2016 (2 pages) |
30 June 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of James Joshua Costello as a director on 20 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Donald Wood as a director on 20 March 2020 (2 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
5 July 2018 | Termination of appointment of William P Kilpatrick as a director on 30 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
6 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
7 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
24 November 2014 | Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (2 pages) |
9 October 2014 | Company name changed hulley & kirkwood LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Resolutions
|
9 October 2014 | Company name changed hulley & kirkwood LIMITED\certificate issued on 09/10/14
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
10 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
6 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 May 2010 | Incorporation (56 pages) |
19 May 2010 | Incorporation (56 pages) |