Glasgow
G3 8PR
Scotland
Secretary Name | Alexander Campbell |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Mr William Meason Aitken |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Website | www.hazelmotorcompany.co.uk/ |
---|---|
Telephone | 07 316245067 |
Telephone region | Mobile |
Registered Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
24 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 December 2018 | Appointment of Mr William Meason Aitken as a director on 21 December 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 December 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
16 December 2014 | Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 December 2014 (1 page) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 June 2014 (1 page) |
4 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Company name changed hazel ac LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed hazel ac LIMITED\certificate issued on 02/05/14
|
14 March 2013 | Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland on 14 March 2013 (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|