Glasgow
G51 2SE
Scotland
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(2 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Nigel Yemm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(2 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | John Gordon McInnes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(2 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Colin James Lindsay |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Alan O'Rourke |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Justin Robert Lees |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr James Joshua Costello |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr David Stewart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2023) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Donald Wood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2023) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
Website | www.hulleyandkirkwood.net |
---|
Registered Address | Watermark Business Park Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
29 June 2020 | Delivered on: 24 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 November 2020 | Confirmation statement made on 8 October 2020 with updates (7 pages) |
---|---|
11 October 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
9 October 2020 | Appointment of Mr Colin James Lindsay as a director on 1 July 2020 (2 pages) |
9 October 2020 | Appointment of Mr Alan O'rourke as a director on 1 July 2020 (2 pages) |
24 July 2020 | Registration of charge SC4884090001, created on 29 June 2020 (6 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (43 pages) |
30 June 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
30 March 2020 | Termination of appointment of James Joshua Costello as a director on 20 March 2020 (1 page) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 January 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (6 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
6 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
6 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
22 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
14 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 November 2014 | Appointment of Mr Michael O'donnell as a director on 10 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr David Stewart as a director on 10 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nigel Yemm as a director on 10 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nigel Yemm as a director on 10 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Michael O'donnell as a director on 10 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr David Stewart as a director on 10 October 2014 (2 pages) |
24 November 2014 | Appointment of Donald Wood as a director on 10 October 2014 (3 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 November 2014 | Appointment of John Gordon Mcinnes as a director on 10 October 2014 (3 pages) |
24 November 2014 | Appointment of Stephan Mckinlay as a director on 10 October 2014 (3 pages) |
24 November 2014 | Appointment of John Gordon Mcinnes as a director on 10 October 2014 (3 pages) |
24 November 2014 | Appointment of Donald Wood as a director on 10 October 2014 (3 pages) |
24 November 2014 | Appointment of Stephan Mckinlay as a director on 10 October 2014 (3 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
9 October 2014 | Company name changed h&k 2014 LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed h&k 2014 LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Resolutions
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|