Company NameHazel Motor Company Ltd
DirectorsAlexander Campbell and William Meason Aitken
Company StatusActive
Company NumberSC444107
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Previous NameHazel Ac Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAlexander Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NameAlexander Campbell
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMr William Meason Aitken
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland

Contact

Websitewww.hazelmotorcompany.co.uk/
Telephone07 316245067
Telephone regionMobile

Location

Registered Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

24 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 December 2018Appointment of Mr William Meason Aitken as a director on 21 December 2018 (2 pages)
23 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Registered 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 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
16 December 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
16 December 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
16 December 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 16 June 2014 (1 page)
4 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
2 May 2014Company name changed hazel ac LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed hazel ac LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 9 Hazel Avenue Glasgow G44 3LH Scotland on 14 March 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)