Irvine
Ayrshire
KA11 2EL
Scotland
Director Name | Joseph David Hands |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Somerville Park Irvine Ayrshire KA11 2EL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(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 | 21 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | handsgas.net |
---|---|
Email address | [email protected] |
Telephone | 07 900974633 |
Telephone region | Mobile |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Joseph Hands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,038 |
Cash | £3,019 |
Current Liabilities | £3,822 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
21 June 2023 | Director's details changed for Dawn Hands on 22 June 2022 (2 pages) |
21 June 2023 | Director's details changed for Joseph David Hands on 22 June 2022 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 June 2017 | Notification of Joseph David Hands as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Joseph David Hands as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 April 2014 | Registered office address changed from 1 Somerville Park Lawthorn Irvine KA11 2EL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 1 Somerville Park Lawthorn Irvine KA11 2EL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Dawn Hands as a director (3 pages) |
8 July 2011 | Appointment of Joseph Hands as a director (3 pages) |
8 July 2011 | Appointment of Dawn Hands as a director (3 pages) |
8 July 2011 | Appointment of Joseph Hands as a director (3 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |