Company NameHazelwood Bar Ltd
DirectorPaul Bathgate
Company StatusActive - Proposal to Strike off
Company NumberSC471358
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Bathgate
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address380 Nitshill Road
Glasgow
G53 7BW
Scotland
Director NameMrs Stacey Catherine Hayes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grimley And Company 65 St.Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMs Rita Hayes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland

Location

Registered Address380 Nitshill Road
Glasgow
G53 7BW
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rita Hayes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

24 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 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 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(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 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(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)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
17 March 2014Appointment of Miss Rita Hayes as a director (2 pages)
17 March 2014Termination of appointment of Stacey Hayes as a director (1 page)
17 March 2014Appointment of Miss Rita Hayes as a director (2 pages)
17 March 2014Termination of appointment of Stacey Hayes as a director (1 page)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)