Company NameHardbanding Solutions (Europe) Ltd
DirectorsRichard James Debacco and David Michael Sokol
Company StatusActive
Company NumberSC404792
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Debacco
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameDavid Michael Sokol
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Colin Duff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Loanfoot Avenue
Kilmarnock
KA1 2JT
Scotland
Director NameMr Adan Mathieson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Clark Street
Kilmarnock
Ayrshire
KA1 3AJ
Scotland
Director NameMr Darren Mathieson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sutherland Terrace
Galston
Ayrshire
KA4 8JR
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitehardbandingsolutions.com

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

30 at £1Adan Mathieson
32.26%
Ordinary
30 at £1Colin Duff
32.26%
Ordinary
30 at £1Darren Mathieson
32.26%
Ordinary
1 at £1Adan Mathieson
1.08%
Special A-z
1 at £1Colin Duff
1.08%
Special A-z
1 at £1Darren Mathieson
1.08%
Special A-z

Financials

Year2014
Net Worth£79,064
Cash£39,357
Current Liabilities£23,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

3 February 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
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 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
13 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 February 2020Cessation of Adan Mathieson as a person with significant control on 31 January 2020 (1 page)
27 February 2020Termination of appointment of Adan Mathieson as a director on 31 January 2020 (1 page)
27 February 2020Appointment of David Michael Sokol as a director on 31 January 2020 (2 pages)
27 February 2020Cessation of Darren Mathieson as a person with significant control on 31 January 2020 (1 page)
27 February 2020Notification of John Postle as a person with significant control on 31 January 2020 (2 pages)
27 February 2020Cessation of Colin Duff as a person with significant control on 31 January 2020 (1 page)
27 February 2020Appointment of Richard James Debacco as a director on 31 January 2020 (2 pages)
27 February 2020Termination of appointment of Darren Mathieson as a director on 30 January 2020 (1 page)
27 February 2020Termination of appointment of Colin Duff as a director on 31 January 2020 (1 page)
27 February 2020Notification of David Michael Sokol as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page)
31 January 2020Second filing of a statement of capital following an allotment of shares on 4 August 2011
  • GBP 90
(7 pages)
31 January 2020Second filing of a statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
(9 pages)
31 January 2020Second filing of the annual return made up to 4 August 2012 (23 pages)
31 January 2020Second filing of Confirmation Statement dated 04/08/2016 (7 pages)
31 January 2020Second filing of the annual return made up to 4 August 2013 (23 pages)
31 January 2020Second filing of the annual return made up to 4 August 2014 (23 pages)
31 January 2020Second filing of the annual return made up to 4 August 2015 (23 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 November 2019Notification of Adan Mathieson as a person with significant control on 7 April 2016 (2 pages)
18 November 2019Notification of Darren Mathieson as a person with significant control on 7 April 2016 (2 pages)
17 August 2019Cessation of Colin Duff as a person with significant control on 14 August 2019 (1 page)
17 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 May 2019Registered 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 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 August 2017Notification of Colin Duff as a person with significant control on 1 July 2016 (2 pages)
4 August 2017Notification of Colin Duff as a person with significant control on 1 July 2016 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Director's details changed for Mr Colin Duff on 12 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Colin Duff on 12 September 2016 (2 pages)
28 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
28 August 201604/08/16 Statement of Capital gbp 93
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2020
(5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 93
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2020
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 93
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 93
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 93
(6 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 93
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2020
(6 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 93
(6 pages)
13 January 2014Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 93
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 93
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2020
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 93
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2020
(6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow Strathclyde G46 6SS Scotland on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow Strathclyde G46 6SS Scotland on 22 August 2011 (1 page)
22 August 2011Appointment of Mr Adan Mathieson as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2020
(3 pages)
22 August 2011Appointment of Mr Darren Mathieson as a director (2 pages)
22 August 2011Appointment of Mr Darren Mathieson as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2020
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
(3 pages)
22 August 2011Appointment of Mr Adan Mathieson as a director (2 pages)
22 August 2011Appointment of Mr Colin Duff as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
(3 pages)
22 August 2011Appointment of Mr Colin Duff as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 93
(3 pages)
4 August 2011Incorporation (28 pages)
4 August 2011Incorporation (28 pages)
4 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
4 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Cosec Limited as a director (1 page)
4 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
4 August 2011Termination of appointment of Cosec Limited as a director (1 page)
4 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
4 August 2011Termination of appointment of James Mcmeekin as a director (1 page)