Company NameHAUS Collective Limited
DirectorsJames Anderson Webster and Murray Henderson
Company StatusActive
Company NumberSC445047
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Anderson Webster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address2/2 30 Bell Street
Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMr Murray Henderson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address2/2 30 Bell Street
Candleriggs
Glasgow
G1 1LG
Scotland
Director NameMr Sandy Houston
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address83d Patrick Thomas Court
Candleriggs
Glasgow
G1 1LF
Scotland

Contact

Websitehaus-collective.com

Location

Registered Address2/2 30 Bell Street
Candleriggs
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Sandy Houston
6.00%
Ordinary
47 at £1James Anderson Webster
47.00%
Ordinary
47 at £1Murray Henderson
47.00%
Ordinary

Financials

Year2014
Net Worth£23,563
Current Liabilities£78,728

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Registered office address changed from 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF to 2/2 30 Bell Street Candleriggs Glasgow G1 1LG on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF to 2/2 30 Bell Street Candleriggs Glasgow G1 1LG on 28 June 2017 (2 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 May 2016Termination of appointment of Sandy Houston as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Sandy Houston as a director on 24 May 2016 (1 page)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registered office address changed from 4 North Court Glasgow G1 2DP to 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from 4 North Court Glasgow G1 2DP to 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF on 13 November 2014 (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
6 December 2013Appointment of Mr Murray Henderson as a director (2 pages)
6 December 2013Appointment of Mr Murray Henderson as a director (2 pages)
26 November 2013Registered office address changed from Auchenfroe Loft Main Road Cardross Dumbarton G82 5ES Scotland on 26 November 2013 (1 page)
26 November 2013Appointment of Mr James Webster as a director (2 pages)
26 November 2013Appointment of Mr James Webster as a director (2 pages)
26 November 2013Registered office address changed from Auchenfroe Loft Main Road Cardross Dumbarton G82 5ES Scotland on 26 November 2013 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)