Active
Company Information for H & N (HOLDINGS) LTD
108/1 George Street, Edinburgh, EH2 4LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
H & N (HOLDINGS) LTD | |
Legal Registered Office | |
108/1 George Street Edinburgh EH2 4LH | |
Company Number | SC495119 | |
---|---|---|
Company ID Number | SC495119 | |
Date formed | 2015-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-29 | |
Latest return | 2025-01-14 | |
Return next due | 2026-01-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243504334 |
Last Datalog update: | 2025-03-24 17:33:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HARJINDER SINGH ATWAL |
||
NARINDER SINGH ATWAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO (EDINBURGH) LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
FK (EDINBURGH) LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
PM WAVERLEY LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
PAD LIFESTYLE LTD | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
HS (EDINBURGH) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
SS (PERTH) LTD. | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
PB (EDINBURGH) LTD. | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
WTFOODIES LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
WH (EDINBURGH) LTD. | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
ST (EDINBURGH) LTD. | Director | 2012-05-07 | CURRENT | 2011-10-12 | Active | |
LW (EDINBURGH) LTD. | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
SGSC LTD. | Director | 2011-07-01 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
MCA (EDINBURGH) LTD. | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
NALMOND LTD | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
NA EDINBURGH LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
NA ABERDEEN LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
RM (EDINBURGH) LTD | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
THE YUMMY PUD COMPANY LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
KW (DUNDEE) LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
WTFOODIES LTD | Director | 2014-10-01 | CURRENT | 2012-11-15 | Active | |
SA (FIFE) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
HS (EDINBURGH) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
ST (EDINBURGH) LTD. | Director | 2012-07-27 | CURRENT | 2011-10-12 | Active | |
DT EDINBURGH LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
SGSC LTD. | Director | 2011-07-01 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
MCA (EDINBURGH) LTD. | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
MORSHELF 127 LIMITED | Director | 2006-01-25 | CURRENT | 2005-11-16 | Dissolved 2014-10-10 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Gurdev Singh Atwal as a person with significant control on 2018-11-01 | ||
Change of details for Mr Harjinder Singh Atwal as a person with significant control on 2018-11-01 | ||
Change of details for Mr Narinder Singh Atwal as a person with significant control on 2018-11-01 | ||
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES | ||
Previous accounting period shortened from 30/03/24 TO 29/03/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4951190002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4951190003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4951190001 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH ATWAL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-21 | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/03/2017 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 60003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4951190002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4951190001 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-01-14 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ANNOTATION | Second Filing | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 60003 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 H & N (HOLDINGS) LTD
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as H & N (HOLDINGS) LTD are:
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. |