Company NameH & N (Holdings) Ltd
DirectorsHarjinder Singh Atwal and Narinder Singh Atwal
Company StatusActive
Company NumberSC495119
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gurdev Singh Atwal
33.33%
Ordinary
1 at £1Harjinder Singh Atwal
33.33%
Ordinary
1 at £1Narinder Singh Atwal
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

4 July 2016Delivered on: 7 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 4/6 castle street edinburgh being the subjects registered in the land register of scotland under title number MID59204.
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
29 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
21 November 2018Withdrawal of a person with significant control statement on 21 November 2018 (2 pages)
21 November 2018Notification of Harjinder Singh Atwal as a person with significant control on 1 November 2018 (2 pages)
21 November 2018Notification of Gurdev Singh Atwal as a person with significant control on 1 November 2018 (2 pages)
21 November 2018Notification of Narinder Singh Atwal as a person with significant control on 1 November 2018 (2 pages)
1 May 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
12 February 2018Confirmation statement made on 14 January 2018 with updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Registration of charge SC4951190002, created on 4 July 2016 (6 pages)
7 July 2016Registration of charge SC4951190002, created on 4 July 2016 (6 pages)
1 July 2016Registration of charge SC4951190001, created on 29 June 2016 (16 pages)
1 July 2016Registration of charge SC4951190001, created on 29 June 2016 (16 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (21 pages)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (21 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(3 pages)
19 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)