Company NameHamely Hooses Ltd
DirectorColin Charles Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC434883
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)
Previous NameMarhend Installations Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Charles Stewart
Date of BirthMay 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alison Stewart
8.33%
Special A-z
1 at £1Colin Charles Stewart
8.33%
Special A-z
5 at £1Alison Stewart
41.67%
Ordinary
5 at £1Colin Charles Stewart
41.67%
Ordinary

Financials

Year2014
Net Worth£762
Cash£5,749
Current Liabilities£4,180

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 15 May 2023 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with updates (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 November 2020Change of details for Mr Colin Charles Stewart as a person with significant control on 6 November 2020 (2 pages)
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)
23 October 2020Change of details for Mr Colin Charles Stewart as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Colin Charles Stewart on 23 October 2020 (2 pages)
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019 (1 page)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 12
(4 pages)
21 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 12
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 12
(4 pages)
17 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 12
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(4 pages)
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-16
(1 page)
22 February 2013Company name changed marhend installations LTD\certificate issued on 22/02/13
  • CONNOT ‐
(3 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-16
(1 page)
22 February 2013Company name changed marhend installations LTD\certificate issued on 22/02/13
  • CONNOT ‐
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 12
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 12
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 12
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 12
(3 pages)
13 February 2013Appointment of Mr Colin Charles Stewart as a director (2 pages)
13 February 2013Appointment of Mr Colin Charles Stewart as a director (2 pages)
17 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2012 (1 page)
17 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
17 October 2012Termination of appointment of Cosec Limited as a director (1 page)
17 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
17 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
17 October 2012Termination of appointment of Cosec Limited as a director (1 page)
17 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
17 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2012 (1 page)
16 October 2012Incorporation (28 pages)
16 October 2012Incorporation (28 pages)