HERO BRANDS LTD
Status | ACTIVE |
Company No. | SC586287 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
HERO BRANDS LTD is an active private limited company with number SC586287. It was incorporated 6 years, 4 months, 13 days ago, on 22 January 2018. The company address is 5 Westpoint House, 5 Westpoint House,, East Kilbride, G74 5PB, Glasgow, Scotland.
Company Fillings
Resolution
Date: 06 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type group
Date: 20 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-11
Officer name: Mr Kevin Giovanni Giudici
Documents
Termination director company with name termination date
Date: 11 Nov 2023
Action Date: 11 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-11
Officer name: Asim Sarwar
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type group
Date: 10 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB
Old address: Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland
Change date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
New address: Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB
Old address: 110 Easter Queenslie Road Glasgow G33 4UL United Kingdom
Change date: 2022-09-14
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 22 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asim Sarwar
Appointment date: 2022-05-22
Documents
Termination secretary company with name termination date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Osmond Ramsay
Termination date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5862870001
Charge creation date: 2021-07-12
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Capital allotment shares
Date: 15 Jan 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 110 GBP
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Osmond Ramsay
Appointment date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change account reference date company current shortened
Date: 27 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Some Companies
ALEX PARTNERS,MANCHESTER,M2 1AB
Number: | 04461947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 1,,HOVE,BN3 3EB
Number: | 11923675 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE CLEANING (SOUTH DEVON) LIMITED
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 09152851 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHURCH ROAD,WOLVERHAMPTON,WV10 6AB
Number: | 10821629 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WICK AVENUE,ST. ALBANS,AL4 8QD
Number: | 11341659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINDON TANNING AND BEAUTY LIMITED
172 172,STANMORE,HA3 9BL
Number: | 10238268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |