HECTOR HOUSE (GLASGOW) LIMITED

Hector House 2 Hector Road Hector House 2 Hector Road, Glasgow, G41 3RL
StatusACTIVE
Company No.SC338231
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 15 days
JurisdictionScotland

SUMMARY

HECTOR HOUSE (GLASGOW) LIMITED is an active private limited company with number SC338231. It was incorporated 16 years, 3 months, 15 days ago, on 21 February 2008. The company address is Hector House 2 Hector Road Hector House 2 Hector Road, Glasgow, G41 3RL.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-10

Psc name: Azeem Khan Rahat

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Azeem K Rahat

Cessation date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Saaaf Ltd.

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Marie Christie

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Christie

Termination date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Azeem Khan Rahat

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Gordon Christie

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Gordon Christie

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Gordon Christie

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-28

Psc name: Saaaf Ltd.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Christie

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 2 hector road shawlands glasgow G41 3RL

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 27/05/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/03/08

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gordon christie

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marie christie

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 05/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wjm secretaries LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wjm directors LIMITED

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALTRAC FLOORS LIMITED

6 OAK DRIVE,NUNEATON,CV10 0XF

Number:04781954
Status:ACTIVE
Category:Private Limited Company

CARBON SEPARATIONS LIMITED

COACH HOUSE,MARTOCK,TA12 6DH

Number:10999361
Status:ACTIVE
Category:Private Limited Company

COMMUNITY UNITY (BRADFORD) LTD

COMMUNITY UNITY,BRADFORD,BD8 9SY

Number:07521558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLAMROSE CONSULTING GROUP LTD.

58 LANGTON STREET,SALFORD,M6 5PU

Number:10900724
Status:ACTIVE
Category:Private Limited Company

NJG AUTOMATIONS LIMITED

40 CHESTNUT AVENUE,GRAYS,RM16 2UJ

Number:08076329
Status:ACTIVE
Category:Private Limited Company

ROBERT'S BOOKS LTD

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:08876456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source