Hamely Hooses Ltd
- Active
- Incorporated on 16 Oct 2012
Reg Address: C/O Horizon Ca, 20 - 23 Woodside Place, Glasgow G3 7QL, United Kingdom
Previous Names:
Marhend Installations Ltd - 22 Feb 2013
Marhend Installations Ltd - 16 Oct 2012
Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Hamely Hooses Ltd" is a ltd and located in C/O Horizon Ca, 20 - 23 Woodside Place, Glasgow G3 7QL. Hamely Hooses Ltd is currently in active status and it was incorporated on 16 Oct 2012 (11 years 11 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hamely Hooses Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Colin Charles Stewart | Director | 16 Oct 2012 | Scottish | Active |
2 | COSEC LIMITED | Corporate Secretary | 16 Oct 2012 | - | Resigned 16 Oct 2012 |
3 | James Stuart Mcmeekin | Director | 16 Oct 2012 | Scottish | Resigned 16 Oct 2012 |
4 | COSEC LIMITED | Corporate Director | 16 Oct 2012 | - | Resigned 16 Oct 2012 |
5 | Colin Charles Stewart | Director | 16 Oct 2012 | Scottish | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Colin Stewart Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Jul 2016 | British | Active |
2 | Mr Colin Stewart Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hamely Hooses Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 26 Apr 2024 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 9 Sep 2023 | Download PDF |
3 | Gazette - Notice Voluntary | 8 Aug 2023 | Download PDF |
4 | Dissolution - Application Strike Off Company | 1 Aug 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 16 May 2023 | Download PDF |
6 | Confirmation Statement - Updates | 15 May 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 15 May 2023 | Download PDF |
8 | Accounts - Total Exemption Full | 28 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 6 Nov 2020 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 27 Oct 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 23 Oct 2020 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 23 Oct 2020 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 6 Oct 2020 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 29 Sep 2020 | Download PDF 8 Pages |
16 | Confirmation Statement - No Updates | 16 May 2020 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 29 Jul 2019 | Download PDF 8 Pages |
18 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 21 May 2019 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 21 Jun 2018 | Download PDF 7 Pages |
21 | Confirmation Statement - No Updates | 6 Jun 2018 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 6 Pages |
23 | Confirmation Statement - Updates | 20 May 2017 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 25 Aug 2016 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2016 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 31 Jul 2015 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2015 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 10 Jul 2014 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old | 17 Jan 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2013 | Download PDF 4 Pages |
32 | Resolution | 22 Feb 2013 | Download PDF 1 Pages |
33 | Change Of Name - Certificate Company | 22 Feb 2013 | Download PDF 3 Pages |
34 | Capital - Allotment Shares | 14 Feb 2013 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 14 Feb 2013 | Download PDF 3 Pages |
36 | Officers - Appoint Person Director Company With Name | 13 Feb 2013 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old | 17 Oct 2012 | Download PDF 1 Pages |
41 | Incorporation - Company | 16 Oct 2012 | Download PDF 28 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Battle Of Falkirk Muir (1746) Mutual People: Colin Charles Stewart | Active |
2 | Jjc London Consulting Limited Mutual People: Colin Charles Stewart | Active |
3 | Qsrc Construction Services Ltd Mutual People: Colin Charles Stewart | dissolved |