Company NameHRH Masonry Limited
DirectorsJohn Stewart Henderson and John Henderson
Company StatusActive
Company NumberSC547605
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Stewart Henderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleStonemason
Country of ResidenceScotland
Correspondence Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Director NameMr John Henderson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleStonemason
Country of ResidenceScotland
Correspondence Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Secretary NameMr George Kerr Cross
StatusCurrent
Appointed01 March 2017(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Director NameMr George Kerr Cross
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Director NameMr Scott Reid
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2019)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland

Location

Registered Address4 Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
15 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Termination of appointment of Scott Reid as a director on 24 May 2019 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 October 2017Cessation of George Kerr Cross as a person with significant control on 1 January 2017 (1 page)
24 October 2017Notification of John Stewart Henderson as a person with significant control on 1 January 2017 (2 pages)
24 October 2017Notification of John Stewart Henderson as a person with significant control on 1 January 2017 (2 pages)
24 October 2017Cessation of George Kerr Cross as a person with significant control on 1 January 2017 (1 page)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
30 March 2017Termination of appointment of George Kerr Cross as a director on 1 March 2017 (1 page)
30 March 2017Appointment of Mr George Kerr Cross as a secretary on 1 March 2017 (2 pages)
30 March 2017Termination of appointment of George Kerr Cross as a director on 1 March 2017 (1 page)
30 March 2017Appointment of Mr George Kerr Cross as a secretary on 1 March 2017 (2 pages)
15 February 2017Appointment of Mr John Stewart Henderson as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr Scott Reid as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr John Stewart Henderson as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr John Henderson as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr Scott Reid as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr John Henderson as a director on 1 January 2017 (2 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
(30 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
(30 pages)