Company NameHealthy Hemp Products Ltd
DirectorJaskarn Singh Nottay
Company StatusActive
Company NumberSC457672
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NamesPixal Graphic Solution Ltd and Loveburgh Raw Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jaskarn Singh Nottay
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleGraphic Design, Printing & Advertising
Country of ResidenceScotland
Correspondence AddressBush House Bush House
Midlothian Science Zone
Edinburgh
EH26 0BA
Scotland

Contact

Websitewww.impactcashless.co.uk
Email address[email protected]
Telephone01984 1168e0
Telephone regionWatchet

Location

Registered AddressBush House Bush House
Midlothian Science Zone
Edinburgh
EH26 0BA
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

100 at £0.01Jas Nottay
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 August 2022Registered office address changed from Unit 5 1 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ to Bush House Bush House Midlothian Science Zone Edinburgh EH26 0BA on 17 August 2022 (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 January 2019Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 September 2018Notification of Jaskarn Singh Nottay as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
20 September 2018Withdrawal of a person with significant control statement on 20 September 2018 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 October 2016Company name changed pixal graphic solution LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Company name changed pixal graphic solution LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
18 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Jaskarn Singh Nottay on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Jaskarn Singh Nottay on 19 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Jas Singh Nottay on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Jas Singh Nottay on 11 February 2015 (2 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)