Glasgow
G3 7JT
Scotland
Director Name | David Michael Sokol |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Colin Duff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Loanfoot Avenue Kilmarnock KA1 2JT Scotland |
Director Name | Mr Adan Mathieson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Clark Street Kilmarnock Ayrshire KA1 3AJ Scotland |
Director Name | Mr Darren Mathieson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sutherland Terrace Galston Ayrshire KA4 8JR Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | hardbandingsolutions.com |
---|
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Adan Mathieson 32.26% Ordinary |
---|---|
30 at £1 | Colin Duff 32.26% Ordinary |
30 at £1 | Darren Mathieson 32.26% Ordinary |
1 at £1 | Adan Mathieson 1.08% Special A-z |
1 at £1 | Colin Duff 1.08% Special A-z |
1 at £1 | Darren Mathieson 1.08% Special A-z |
Year | 2014 |
---|---|
Net Worth | £79,064 |
Cash | £39,357 |
Current Liabilities | £23,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
3 February 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
---|---|
27 October 2020 | Registered 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 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
13 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
27 February 2020 | Cessation of Adan Mathieson as a person with significant control on 31 January 2020 (1 page) |
27 February 2020 | Termination of appointment of Adan Mathieson as a director on 31 January 2020 (1 page) |
27 February 2020 | Appointment of David Michael Sokol as a director on 31 January 2020 (2 pages) |
27 February 2020 | Cessation of Darren Mathieson as a person with significant control on 31 January 2020 (1 page) |
27 February 2020 | Notification of John Postle as a person with significant control on 31 January 2020 (2 pages) |
27 February 2020 | Cessation of Colin Duff as a person with significant control on 31 January 2020 (1 page) |
27 February 2020 | Appointment of Richard James Debacco as a director on 31 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of Darren Mathieson as a director on 30 January 2020 (1 page) |
27 February 2020 | Termination of appointment of Colin Duff as a director on 31 January 2020 (1 page) |
27 February 2020 | Notification of David Michael Sokol as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
31 January 2020 | Second filing of a statement of capital following an allotment of shares on 4 August 2011
|
31 January 2020 | Second filing of a statement of capital following an allotment of shares on 4 August 2011
|
31 January 2020 | Second filing of the annual return made up to 4 August 2012 (23 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 04/08/2016 (7 pages) |
31 January 2020 | Second filing of the annual return made up to 4 August 2013 (23 pages) |
31 January 2020 | Second filing of the annual return made up to 4 August 2014 (23 pages) |
31 January 2020 | Second filing of the annual return made up to 4 August 2015 (23 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 November 2019 | Notification of Adan Mathieson as a person with significant control on 7 April 2016 (2 pages) |
18 November 2019 | Notification of Darren Mathieson as a person with significant control on 7 April 2016 (2 pages) |
17 August 2019 | Cessation of Colin Duff as a person with significant control on 14 August 2019 (1 page) |
17 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
21 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 August 2017 | Notification of Colin Duff as a person with significant control on 1 July 2016 (2 pages) |
4 August 2017 | Notification of Colin Duff as a person with significant control on 1 July 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 September 2016 | Director's details changed for Mr Colin Duff on 12 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Colin Duff on 12 September 2016 (2 pages) |
28 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
28 August 2016 | 04/08/16 Statement of Capital gbp 93
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
13 January 2014 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow Strathclyde G46 6SS Scotland on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow Strathclyde G46 6SS Scotland on 22 August 2011 (1 page) |
22 August 2011 | Appointment of Mr Adan Mathieson as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 August 2011 | Appointment of Mr Darren Mathieson as a director (2 pages) |
22 August 2011 | Appointment of Mr Darren Mathieson as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 August 2011 | Appointment of Mr Adan Mathieson as a director (2 pages) |
22 August 2011 | Appointment of Mr Colin Duff as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 August 2011 | Appointment of Mr Colin Duff as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Incorporation (28 pages) |
4 August 2011 | Incorporation (28 pages) |
4 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
4 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
4 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |