Glasgow
G51 2SE
Scotland
Director Name | Mr Stephen McKinlay |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Engineer |
Country of Residence | Scotland |
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 | 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 | Mr James Joshua Costello |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2020) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Website | www.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 |
10.2k at £1 | Eilidh Wood 5.96% Ordinary |
---|---|
10.2k at £1 | Linda Mckinlay 5.96% Ordinary |
10k at £1 | Michael O'donnell 5.81% Ordinary |
9.7k at £1 | Deborah Stewart 5.67% Ordinary |
7.9k at £1 | Michelle Yemm 4.62% Ordinary |
- | OTHER 3.35% - |
5.3k at £1 | Ian Mcneil 3.08% Ordinary |
4.8k at £1 | Hulley & Kirkwood Employee Share Trust 2.81% Ordinary |
4k at £1 | Caroline Lindsay 2.34% Ordinary |
25.1k at £1 | John Mcinnes 14.64% Ordinary |
24.3k at £1 | Margaret Kilpatrick 14.17% Ordinary |
21.1k at £1 | Anne Telfer 12.31% Ordinary |
20k at £1 | Barbara Costello 11.66% Ordinary |
2.2k at £1 | Colin Peacock 1.28% Ordinary |
2.2k at £1 | Ronald Nolan 1.28% Ordinary |
2k at £1 | Alan O'rourke 1.15% Ordinary |
2k at £1 | Justin Lees 1.15% Ordinary |
1.6k at £1 | Peter Metcalfe 0.92% Ordinary |
1.1k at £1 | Derek Graham 0.63% Ordinary |
1.1k at £1 | Julie Reid 0.62% Ordinary |
1k at £1 | Steven Reilly 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,347,016 |
Cash | £418,872 |
Current Liabilities | £286,350 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
13 May 2011 | Delivered on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Suite 2 the stack 95 macdonald road edinburgh mid 116297. Outstanding |
---|---|
13 May 2011 | Delivered on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pavilion 3 watermark business park glasgow GLA202823. Outstanding |
12 May 2011 | Delivered on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 queens road aberdeen abn 3930. Outstanding |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings known as rowan house and oak house pinewood court coleshill road marston green birmingham WM846402. Outstanding |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Lower ground floor, ground floor and first floor castle house 28A upper high street epsom SY619796. Outstanding |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 402 30 queen charlotte street bristol BL83301. Outstanding |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: The Royal 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. Outstanding |
7 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
15 July 2022 | Notification of Hulley & Kirkwood Limited as a person with significant control on 29 June 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 19 May 2022 with updates (6 pages) |
14 July 2022 | Withdrawal of a person with significant control statement on 14 July 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of William P Kilpatrick as a director on 20 March 2020 (1 page) |
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 Stephen Mckinlay as a director on 20 March 2020 (2 pages) |
30 March 2020 | Appointment of Mr Michael O'donnell as a director on 20 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Sommerville D Telfer as a director on 20 March 2020 (1 page) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (6 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 June 2018 | Confirmation statement made on 19 May 2018 with updates (6 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts 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 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 November 2015 | Appointment of James Joshua Costello as a director on 1 September 2015 (3 pages) |
10 November 2015 | Appointment of James Joshua Costello as a director on 1 September 2015 (3 pages) |
10 November 2015 | Appointment of James Joshua Costello as a director on 1 September 2015 (3 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 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Statement of capital on 30 June 2014
|
23 June 2014 | Statement by directors (1 page) |
23 June 2014 | Solvency statement dated 12/06/14 (1 page) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Statement by directors (1 page) |
23 June 2014 | Solvency statement dated 12/06/14 (1 page) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (6 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 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) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 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) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 May 2011 | Resolutions
|
17 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 | Statement of capital following an allotment of shares on 9 May 2011
|
16 May 2011 | Resolutions
|
13 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
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
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2010 | Incorporation (56 pages) |
19 May 2010 | Incorporation (56 pages) |