Company NameHugo & Karter Investments Ltd
DirectorCraig Wilson Halliday
Company StatusActive
Company NumberSC704074
CategoryPrivate Limited Company
Incorporation Date14 July 2021(2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Wilson Halliday
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address57 Ellismuir Road
Baillieston
Glasgow
G69 7JU
Scotland
Director NameMs Jane McCluskey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2022)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address57 Ellismuir Road
Baillieston
Glasgow
G69 7JU
Scotland

Location

Registered Address107 Lanark Road
Braidwood
Carluke
ML8 5PQ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

31 October 2022Delivered on: 2 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 10 barrachnie court, glasgow, G69 6PZ registered under title number LAN87897.
Outstanding

Filing History

24 October 2023Registration of charge SC7040740002, created on 10 October 2023 (4 pages)
5 October 2023Satisfaction of charge SC7040740001 in full (1 page)
3 August 2023Registered office address changed from 57 Ellismuir Road Baillieston Glasgow G69 7JU Scotland to 107 Lanark Road Braidwood Carluke ML8 5PQ on 3 August 2023 (1 page)
14 July 2023Micro company accounts made up to 31 July 2022 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
2 November 2022Registration of charge SC7040740001, created on 31 October 2022 (4 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
3 October 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2022Termination of appointment of Jane Mccluskey as a director on 24 June 2022 (1 page)
2 September 2021Appointment of Mrs Jane Mccluskey as a director on 2 September 2021 (2 pages)
9 August 2021Registered office address changed from 910 Tollcross Road Tollcross Glasgow G32 8PE United Kingdom to 57 Ellismuir Road Baillieston Glasgow G69 7JU on 9 August 2021 (1 page)
14 July 2021Incorporation
Statement of capital on 2021-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)