Company NameS W Hooley Ltd
DirectorSean William Hooley
Company StatusActive
Company NumberSC549481
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Sean William Hooley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Corstorphine Road
Edinburgh
EH12 6HP
Scotland

Location

Registered Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

31 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 3F1, 3 roseburn place, edinburgh, EH12 5NP otherwise known as the westmost house on the top flat entering by the common passage and stair 3 roseburn place, edinburgh being the subjects registered in the land register of scotland under title number MID132639.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3F1, 3 roseburn place, edinburgh. MID132639.
Outstanding

Filing History

10 October 2023Change of details for Mr Sean William Hooley as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Sean William Hooley as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 October 2023Change of details for Mr Sean William Hooley as a person with significant control on 29 May 2023 (2 pages)
5 October 2023Director's details changed for Mr Sean William Hooley on 28 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Sean William Hooley on 28 September 2023 (2 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 May 2023Registered office address changed from 38/3 Constitution Street Edinburgh EH6 6RS Scotland to 9 Church Hill Edinburgh EH10 4BG on 29 May 2023 (1 page)
6 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
17 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 April 2022Registration of charge SC5494810002, created on 31 March 2022 (4 pages)
14 December 2021Registered office address changed from 38 Corstorphine Road Edinburgh EH12 6HP United Kingdom to 38/3 Constitution Street Edinburgh EH6 6RS on 14 December 2021 (1 page)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 38 Corstorphine Road Edinburgh EH12 6HP on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
14 November 2017Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 38 Corstorphine Road Edinburgh EH12 6HP on 14 November 2017 (1 page)
11 July 2017Change of details for Mr Sean William Hooley as a person with significant control on 7 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Sean William Hooley on 7 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Sean William Hooley on 7 July 2017 (2 pages)
11 July 2017Change of details for Mr Sean William Hooley as a person with significant control on 7 July 2017 (2 pages)
3 March 2017Director's details changed for Mr Sean William Hooley on 4 November 2016 (2 pages)
3 March 2017Director's details changed for Mr Sean William Hooley on 4 November 2016 (2 pages)
28 December 2016Registration of charge SC5494810001, created on 22 December 2016 (6 pages)
28 December 2016Registration of charge SC5494810001, created on 22 December 2016 (6 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 100
(25 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 100
(25 pages)