Company NameH&D 4E Ltd.
DirectorXinlu Dai
Company StatusActive - Proposal to Strike off
Company NumberSC508319
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameXinlu Dai
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Braid Street
Glasgow
G4 9YA
Scotland
Director NameYujue Hao
Date of BirthDecember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 39 Braid Square
Glasgow
G4 9YQ
Scotland

Location

Registered Address16c Braid Street
Glasgow
G4 9YA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2022 (1 year, 11 months ago)
Next Return Due21 June 2023 (overdue)

Filing History

11 August 2023Voluntary strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
25 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 March 2020Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland to 16C Braid Street Glasgow G4 9YA on 31 March 2020 (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2018Registered office address changed from 16C Braid Street Glasgow G4 9YA Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 2 October 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with updates (3 pages)
20 April 2018Amended total exemption full accounts made up to 30 June 2016 (11 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 January 2018Registered office address changed from Flat 9 39 Braid Square Glasgow G4 9YQ Scotland to 16C Braid Street Glasgow G4 9YA on 1 January 2018 (1 page)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Termination of appointment of Yujue Hao as a director on 15 February 2017 (1 page)
28 February 2017Termination of appointment of Yujue Hao as a director on 15 February 2017 (1 page)
17 June 2016Registered office address changed from 39 Flat 9, 39 Braid Square Glasgow G4 9YQ Scotland to Flat 9 39 Braid Square Glasgow G4 9YQ on 17 June 2016 (1 page)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(3 pages)
17 June 2016Registered office address changed from 39 Flat 9, 39 Braid Square Glasgow G4 9YQ Scotland to Flat 9 39 Braid Square Glasgow G4 9YQ on 17 June 2016 (1 page)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(3 pages)
7 June 2016Registered office address changed from 26 Peveril Avenue Rutherglen Glasgow G73 4rd United Kingdom to 39 Flat 9, 39 Braid Square Glasgow G4 9YQ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 26 Peveril Avenue Rutherglen Glasgow G73 4rd United Kingdom to 39 Flat 9, 39 Braid Square Glasgow G4 9YQ on 7 June 2016 (1 page)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)