Ayr
South Ayrshire
KA7 2AY
Scotland
Director Name | Ms Annette Menzies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
Director Name | Steven Wright |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(9 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mr Richard Charles McNeilly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | St. John's Court Wiltell Road Lichfield WS14 9DS |
Director Name | Mr Steve McMullan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colmore Row Birmingham B3 2BH |
Director Name | Mr John Devlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 7 Fairyknowe Gardens Bothwell G71 8RW Scotland |
Secretary Name | Mr John Devlin |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manse 7 Fairyknowe Gardens Bothwell G71 8RW Scotland |
Director Name | Ms Annette Menzies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2013) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Richard James Gibson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Jamie Carmichael |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2018) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Website | hwca.com |
---|---|
Telephone | 01292 265071 |
Telephone region | Ayr |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Annette Menzies 99.79% Preference |
---|---|
120 at £1 | William Duncan & Co 0.16% Ordinary A |
40 at £1 | William Duncan & Co 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,653 |
Cash | £19,366 |
Current Liabilities | £552,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
11 January 2023 | Delivered on: 16 January 2023 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2013 | Delivered on: 24 April 2013 Satisfied on: 21 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 December 2023 | Alterations to floating charge SC4135580003 (150 pages) |
---|---|
23 December 2023 | Alterations to floating charge SC4135580004 (150 pages) |
13 December 2023 | Registration of charge SC4135580004, created on 12 December 2023 (58 pages) |
25 October 2023 | Appointment of Mr Steve Mcmullan as a director on 9 October 2023 (2 pages) |
24 October 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
22 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
24 January 2023 | Alterations to floating charge SC4135580003 (120 pages) |
16 January 2023 | Registration of charge SC4135580003, created on 11 January 2023 (14 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (14 pages) |
4 January 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
14 November 2022 | Cessation of Robert Fergusson as a person with significant control on 6 April 2016 (1 page) |
14 November 2022 | Cessation of Annette Menzies as a person with significant control on 6 April 2016 (1 page) |
20 October 2022 | Notification of William Duncan + Co (Group) Ltd as a person with significant control on 1 January 2022 (4 pages) |
11 October 2022 | Second filing of Confirmation Statement dated 19 December 2016 (7 pages) |
5 October 2022 | Appointment of Mr Richard Charles Mcneilly as a director on 30 September 2022 (2 pages) |
26 September 2022 | Satisfaction of charge SC4135580002 in full (1 page) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 June 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
15 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2022 | Change of share class name or designation (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 May 2021 | Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6QY to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 May 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
5 January 2021 | Appointment of Steven Wright as a director on 1 January 2021 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Jamie Carmichael as a director on 31 December 2018 (1 page) |
1 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2018 | Appointment of Jamie Carmichael as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Jamie Carmichael as a director on 1 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Registration of charge SC4135580002, created on 26 January 2016 (5 pages) |
28 January 2016 | Registration of charge SC4135580002, created on 26 January 2016 (5 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
31 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
21 January 2014 | Satisfaction of charge 4135580001 in full (4 pages) |
21 January 2014 | Satisfaction of charge 4135580001 in full (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Appointment of Annette Menzies as a director (3 pages) |
27 September 2013 | Appointment of Annette Menzies as a director (3 pages) |
23 September 2013 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 23 September 2013 (2 pages) |
23 September 2013 | Termination of appointment of Richard Gibson as a director (2 pages) |
23 September 2013 | Appointment of Nr Robert Fergusson as a director (3 pages) |
23 September 2013 | Termination of appointment of Annette Menzies as a director (2 pages) |
23 September 2013 | Termination of appointment of Annette Menzies as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Gibson as a director (2 pages) |
23 September 2013 | Appointment of Nr Robert Fergusson as a director (3 pages) |
23 September 2013 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 23 September 2013 (2 pages) |
19 September 2013 | Company name changed haines watts business recovery (scotland) LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
19 September 2013 | Company name changed haines watts business recovery (scotland) LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
24 April 2013 | Registration of charge 4135580001 (8 pages) |
24 April 2013 | Registration of charge 4135580001 (8 pages) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Douglas Mcghee as a director (2 pages) |
22 January 2013 | Termination of appointment of Douglas Mcghee as a director (2 pages) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a director (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a secretary (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a secretary (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a director (1 page) |
16 July 2012 | Appointment of Richard Gibson as a director (2 pages) |
16 July 2012 | Appointment of Richard Gibson as a director (2 pages) |
13 July 2012 | Appointment of Douglas Mcghee as a director (2 pages) |
13 July 2012 | Appointment of Douglas Mcghee as a director (2 pages) |
5 March 2012 | Appointment of Annette Menzies as a director (2 pages) |
5 March 2012 | Appointment of Annette Menzies as a director (2 pages) |
21 December 2011 | Incorporation (22 pages) |
21 December 2011 | Incorporation (22 pages) |