Company NameThomas Hancock & Company Limited
Company StatusDissolved
Company NumberSC415173
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDaniel Dunko
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameTimothy John Willis
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Graham Blakey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(5 years, 10 months after company formation)
Appointment Duration2 years (closed 02 December 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Victoria Terrace
Haddington
Scotland
Director NameMr Yutaka Oka
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed07 March 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHancock House 19-21 Tollpark Road
Wardpark Estate, Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Neil Gareth Bott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHancock House 19-21
Tollpark Road, Wardpark Estate
Cumbernauld
G68 0LW
Scotland
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameMr Timothy John Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed03 February 2016(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Arlington Avenue
London
N1 7AX

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

160.4k at £0.01Whiteoak Investments LTD
9.22%
Ordinary
150.3k at £0.01Patrick Mckenna
8.64%
Ordinary
461.2k at £0.01Charles Peel
26.52%
Ordinary
400k at £0.01Daniel Dunko
23.00%
Ordinary
52k at £0.01Mark Gwynne
2.99%
Ordinary
227.8k at £0.01Edinpar LTD
13.10%
Ordinary
225.2k at £0.01Figo Co. LTD
12.95%
Ordinary
20.8k at £0.01Andrew Sharpe
1.20%
Ordinary
20.8k at £0.01Margaret Cameron Waller
1.20%
Ordinary
20.8k at £0.01Tim Willis
1.20%
Ordinary

Financials

Year2014
Net Worth£263,030
Cash£86,286
Current Liabilities£100,459

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 June 2013Delivered on: 24 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Court order for early dissolution in a winding-up by the court (4 pages)
15 May 2018Notice of winding up order (1 page)
15 May 2018Court order notice of winding up (1 page)
2 May 2018Appointment of a provisional liquidator (2 pages)
2 May 2018Registered office address changed from 12 Napier Court Cumbernauld Glasgow G68 0LG Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2 May 2018 (2 pages)
11 February 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
4 December 2017Termination of appointment of Timothy John Willis as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Charles Edward Willoughby Peel as a director on 1 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Appointment of Mr Graham Blakey as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Charles Edward Willoughby Peel as a director on 1 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Termination of appointment of Timothy John Willis as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Graham Blakey as a director on 1 December 2017 (2 pages)
26 October 2017Registered office address changed from Hancock House 19-21 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW to 12 Napier Court Cumbernauld Glasgow G68 0LG on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Neil Gareth Bott as a director on 20 October 2017 (1 page)
26 October 2017Termination of appointment of Neil Gareth Bott as a director on 20 October 2017 (1 page)
26 October 2017Registered office address changed from Hancock House 19-21 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW to 12 Napier Court Cumbernauld Glasgow G68 0LG on 26 October 2017 (1 page)
12 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 67,084.29
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 67,084.29
(3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Statement of capital following an allotment of shares on 15 June 2016
  • GBP 47,084.29
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 15 June 2016
  • GBP 47,084.29
(3 pages)
25 January 2017Second filing of a statement of capital following an allotment of shares on 3 February 2016
  • GBP 33,184.29
(7 pages)
25 January 2017Second filing of a statement of capital following an allotment of shares on 3 February 2016
  • GBP 33,184.29
(7 pages)
14 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 17,392.45
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2017
(3 pages)
22 April 2016Appointment of Mr Timothy John Willis as a director on 3 February 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 17,392.45
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 17,392.45
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2017
(3 pages)
22 April 2016Appointment of Mr Timothy John Willis as a director on 3 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 17,392.45
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 17,392.45
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 17,392.45
(7 pages)
26 January 2015Director's details changed for Daniel Dunko on 30 September 2014 (2 pages)
26 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 17,392.45
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 17,392.45
(3 pages)
26 January 2015Director's details changed for Daniel Dunko on 30 September 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 17,392.45
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16,041.1
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16,041.1
(7 pages)
4 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 16,041.1
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 16,041.1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Registration of charge 4151730001 (9 pages)
24 June 2013Registration of charge 4151730001 (9 pages)
10 June 2013Termination of appointment of Yutaka Oka as a director (1 page)
10 June 2013Termination of appointment of Yutaka Oka as a director (1 page)
20 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
12 February 2013Secretary's details changed for Timothy John Willis on 10 February 2013 (2 pages)
12 February 2013Secretary's details changed for Timothy John Willis on 10 February 2013 (2 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
22 May 2012Appointment of Mr Charles Edward Willoughby Peel as a director (4 pages)
22 May 2012Appointment of Mt Yutaka Oka as a director (4 pages)
22 May 2012Appointment of Mr Neil Gareth Bott as a director (3 pages)
22 May 2012Appointment of Mt Yutaka Oka as a director (4 pages)
22 May 2012Appointment of Mr Charles Edward Willoughby Peel as a director (4 pages)
22 May 2012Appointment of Mr Neil Gareth Bott as a director (3 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 12,473.5
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 12,473.5
(3 pages)
30 March 2012Registered office address changed from 12 East Claremont Street Edinburgh EH7 4JP Scotland on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 12 East Claremont Street Edinburgh EH7 4JP Scotland on 30 March 2012 (1 page)
23 January 2012Incorporation (30 pages)
23 January 2012Incorporation (30 pages)