HECTOR HOUSE (GLASGOW) LIMITED
Status | ACTIVE |
Company No. | SC338231 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 24 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Legacy
Date: 15 May 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/03/08
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed gordon christie
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marie christie
Documents
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
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary wjm secretaries LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wjm directors LIMITED
Documents
Some Companies
6 OAK DRIVE,NUNEATON,CV10 0XF
Number: | 04781954 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 CHESTNUT AVENUE,GRAYS,RM16 2UJ
Number: | 08076329 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 08876456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |