Company NameHunter Demolition Limited
DirectorJohn Devlin
Company StatusActive
Company NumberSC513187
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Director

Director NameJohn Devlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland

Location

Registered AddressUnits 8-10
Hindsland Road
Larkhall
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
18 September 2023Director's details changed for John Devlin on 30 August 2023 (2 pages)
21 February 2023Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023 (1 page)
18 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
3 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Compulsory strike-off action has been discontinued (1 page)
27 November 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 December 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 July 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 November 2017Registered office address changed from 1 Balmuildy Road Glasgow G23 5HE Scotland to Hunter Environmental Village Balmuildy Road Glasgow G23 5HE on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Balmuildy Road Glasgow G23 5HE on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Balmuildy Road Glasgow G23 5HE on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 1 Balmuildy Road Glasgow G23 5HE Scotland to Hunter Environmental Village Balmuildy Road Glasgow G23 5HE on 22 November 2017 (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 100
(36 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 100
(36 pages)