Company Information for HAZLEDENE HOMES LIMITED
THE CA'D'ORA, 45 GORDON STREET, GLASGOW, GLASGOW, G1 3PE,
|
Company Registration Number
SC285348
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAZLEDENE HOMES LIMITED | ||
Legal Registered Office | ||
THE CA'D'ORA 45 GORDON STREET GLASGOW GLASGOW G1 3PE Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC285348 | |
---|---|---|
Company ID Number | SC285348 | |
Date formed | 2005-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:41:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAZLEDENE HOMES SHOTTS LIMITED | THE CA'D'ORA 45 GORDON STREET GLASGOW GLASGOW G1 3PE | Active | Company formed on the 2007-05-22 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA BAILLE |
||
MARK DAVID SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE GILLIAN KEY |
Company Secretary | ||
JAMES SHAW |
Director | ||
MICHAEL ARTHUR CLIVE WHEELER |
Company Secretary | ||
SF SECRETARIES LIMITED |
Company Secretary | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAGGAN LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
PHOENICIA HOTEL COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1935-10-10 | Active | |
CASTLE CAPITAL LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-04 | Dissolved 2017-05-09 | |
CALGACUS CAPITAL LIMITED | Director | 2011-03-02 | CURRENT | 2011-01-18 | Dissolved 2017-05-30 | |
URBICUS LIMITED | Director | 2011-02-23 | CURRENT | 2011-01-18 | Active - Proposal to Strike off | |
HAZLEDENE (INVERNESS) LIMITED | Director | 2010-02-01 | CURRENT | 2003-04-30 | Active | |
HAZLEDENE STRAWBERRYBANK (HOTEL) LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
HAZLEDENE HOMES SHOTTS LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-22 | Active | |
HAZLEDENE ESTATES LIMITED | Director | 2006-07-06 | CURRENT | 2006-05-10 | Dissolved 2016-10-25 | |
HAZLEDENE (MOUNT ELLEN) LIMITED | Director | 2006-06-23 | CURRENT | 2006-06-01 | Dissolved 2016-10-25 | |
HAZLEDENE (JOHNSTONE) LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-08 | Dissolved 2016-10-25 | |
HAZLEDENE (GARRION) LIMITED | Director | 2006-05-31 | CURRENT | 2006-03-16 | Dissolved 2015-09-04 | |
HAZLEDENE (COALSNAUGHTON) LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-08 | Active | |
HAZLEDENE (STRAWBERRYBANK) LIMITED | Director | 2005-12-09 | CURRENT | 2005-10-26 | Active | |
NORTHINVEST (FASKINE) LIMITED | Director | 2005-07-20 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
HAZLEDENE INVESTMENTS LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-20 | Active | |
NORTHINVEST PROPERTIES LIMITED | Director | 2004-09-23 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
NORTHINVEST SCOTLAND LIMITED | Director | 2003-11-07 | CURRENT | 1997-12-03 | Dissolved 2016-09-13 | |
HAZLEDENE GROUP LIMITED | Director | 2003-04-04 | CURRENT | 1998-04-24 | Active | |
HALLSTOCK LIMITED | Director | 2002-10-03 | CURRENT | 2002-07-02 | Dissolved 2014-06-13 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Hazledene Group Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark David Shaw on 2016-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR NICOLA BAILLE on 2016-04-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Dr Nicola Baille as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE KEY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM Semple Fraser Llp 80 George Street Edinburgh EH2 3BU | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 26/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAW / 24/05/2009 | |
288a | SECRETARY APPOINTED MRS CAROLINE GILLIAN KEY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WHEELER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 | |
88(2)R | AD 06/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SF 3007 LIMITED CERTIFICATE ISSUED ON 31/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZLEDENE HOMES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18/05/07 AND | PERSIMMON HOMES LIMITED | 2007-05-31 | Outstanding |
We have found 1 mortgage charges which are owed to HAZLEDENE HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAZLEDENE HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAZLEDENE HOMES LIMITED | Event Date | 2010-02-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |