Company NameHulley & Kirkwood Limited
Company StatusActive
Company NumberSC488409
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NameH&K 2014 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen McKinlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 days after company formation)
Appointment Duration9 years, 6 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Michael O'Donnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 days after company formation)
Appointment Duration9 years, 6 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Nigel Yemm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 days after company formation)
Appointment Duration9 years, 6 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameJohn Gordon McInnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 days after company formation)
Appointment Duration9 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Colin James Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Alan O'Rourke
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Justin Robert Lees
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr James Joshua Costello
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr David Stewart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2023)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Donald Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2023)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland

Contact

Websitewww.hulleyandkirkwood.net

Location

Registered AddressWatermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

29 June 2020Delivered on: 24 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
11 October 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 2,460,225
(3 pages)
9 October 2020Appointment of Mr Colin James Lindsay as a director on 1 July 2020 (2 pages)
9 October 2020Appointment of Mr Alan O'rourke as a director on 1 July 2020 (2 pages)
24 July 2020Registration of charge SC4884090001, created on 29 June 2020 (6 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2020Memorandum and Articles of Association (43 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
30 March 2020Termination of appointment of James Joshua Costello as a director on 20 March 2020 (1 page)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (6 pages)
6 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1,553,500
(8 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,509,000
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,509,000
(4 pages)
6 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
6 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
18 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,466,000
(4 pages)
18 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,466,000
(4 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 March 2016Full accounts made up to 30 June 2015 (26 pages)
22 March 2016Full accounts made up to 30 June 2015 (26 pages)
14 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
14 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,400,000
(10 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,400,000
(10 pages)
27 November 2014Appointment of Mr Michael O'donnell as a director on 10 October 2014 (2 pages)
27 November 2014Appointment of Mr David Stewart as a director on 10 October 2014 (2 pages)
27 November 2014Appointment of Mr Nigel Yemm as a director on 10 October 2014 (2 pages)
27 November 2014Appointment of Mr Nigel Yemm as a director on 10 October 2014 (2 pages)
27 November 2014Appointment of Mr Michael O'donnell as a director on 10 October 2014 (2 pages)
27 November 2014Appointment of Mr David Stewart as a director on 10 October 2014 (2 pages)
24 November 2014Appointment of Donald Wood as a director on 10 October 2014 (3 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,400,000.00
(4 pages)
24 November 2014Appointment of John Gordon Mcinnes as a director on 10 October 2014 (3 pages)
24 November 2014Appointment of Stephan Mckinlay as a director on 10 October 2014 (3 pages)
24 November 2014Appointment of John Gordon Mcinnes as a director on 10 October 2014 (3 pages)
24 November 2014Appointment of Donald Wood as a director on 10 October 2014 (3 pages)
24 November 2014Appointment of Stephan Mckinlay as a director on 10 October 2014 (3 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,400,000.00
(4 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 October 2014Company name changed h&k 2014 LIMITED\certificate issued on 09/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2014Company name changed h&k 2014 LIMITED\certificate issued on 09/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-09
(1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)