Glasgow
G2 4BG
Scotland
Director Name | Mr James Alexander Lockhart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Registered Address | 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Hw Glasglow (Holding) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
9 July 2020 | Cessation of James Alexander Lockhart as a person with significant control on 6 April 2019 (1 page) |
9 July 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
9 July 2020 | Notification of Calderpark Investments Ltd as a person with significant control on 6 April 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
21 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Hw Glasgow (Holding) Limited as a person with significant control on 7 February 2018 (2 pages) |
13 February 2018 | Resolutions
|
13 February 2018 | Company name changed haines watts business services (glasgow) LIMITED\certificate issued on 13/02/18
|
23 January 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Director's details changed for Mr James Alexander Lockhart on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr James Alexander Lockhart on 29 July 2016 (2 pages) |
1 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 July 2016 | Statement of capital following an allotment of shares on 25 June 2015
|
29 July 2016 | Statement of capital following an allotment of shares on 25 June 2015
|
29 July 2016 | Director's details changed for Mr Richard James Gibson on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Richard James Gibson on 29 July 2016 (2 pages) |
22 April 2016 | Appointment of James Alexander Lockhart as a director on 25 June 2015 (3 pages) |
22 April 2016 | Appointment of James Alexander Lockhart as a director on 25 June 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
3 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|