Company NameSummit Hydraulic Hose Limited
DirectorRobert Allan
Company StatusActive - Proposal to Strike off
Company NumberSC458310
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Robert Allan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Moorpark Avenue
Airdrie
ML6 8EU
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Robert Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,643
Cash£206
Current Liabilities£6,409

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 September 2020 (3 years, 7 months ago)
Next Return Due17 September 2021 (overdue)

Charges

22 February 2017Delivered on: 24 February 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2022Satisfaction of charge SC4583100001 in full (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
8 December 2020Amended accounts made up to 30 September 2019 (6 pages)
29 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 November 2019Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2019Amended accounts made up to 30 September 2018 (6 pages)
18 November 2019Amended accounts made up to 30 September 2017 (7 pages)
13 November 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 February 2017Registration of charge SC4583100001, created on 22 February 2017 (13 pages)
24 February 2017Registration of charge SC4583100001, created on 22 February 2017 (13 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
(22 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 2
(22 pages)