Company NameHouse Candy Ltd
DirectorNicola Scott
Company StatusActive - Proposal to Strike off
Company NumberSC388428
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Previous NameThe Kitchen & Bathroom Co (Alfreton) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Nicola Scott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMr Andrew Scott
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 November 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 November 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nicola Scott
66.67%
Ordinary
1 at £1Andrew John Scott
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£180,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2021 (2 years, 5 months ago)
Next Return Due22 November 2022 (overdue)

Filing History

10 November 2020Secretary's details changed for Mr Andrew Scott on 6 November 2020 (1 page)
8 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 November 2020Director's details changed for Mrs Nicola Scott on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
8 December 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 September 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(4 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012 (1 page)
15 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012 (1 page)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Company name changed the kitchen & bathroom co (alfreton) LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-02
(1 page)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-02
(1 page)
8 July 2011Company name changed the kitchen & bathroom co (alfreton) LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
6 July 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
6 July 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
5 July 2011Appointment of Mrs Nicola Scott as a director (2 pages)
5 July 2011Appointment of Mr Andrew Scott as a secretary (2 pages)
5 July 2011Appointment of Mrs Nicola Scott as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3
(3 pages)
5 July 2011Appointment of Mr Andrew Scott as a secretary (2 pages)
8 November 2010Termination of appointment of James Mcmeekin as a director (1 page)
8 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page)
8 November 2010Termination of appointment of Cosec Limited as a secretary (1 page)
8 November 2010Incorporation (29 pages)
8 November 2010Incorporation (29 pages)
8 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page)
8 November 2010Termination of appointment of Cosec Limited as a director (1 page)
8 November 2010Termination of appointment of James Mcmeekin as a director (1 page)
8 November 2010Termination of appointment of Cosec Limited as a director (1 page)
8 November 2010Termination of appointment of Cosec Limited as a secretary (1 page)