HANDS ON PRODUCTION SERVICES LIMITED
Overview
| Company Name | HANDS ON PRODUCTION SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC238667 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HANDS ON PRODUCTION SERVICES LIMITED?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is HANDS ON PRODUCTION SERVICES LIMITED located?
| Registered Office Address | C/O Quantuma Advisory Limited Third Floor, Turmberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANDS ON PRODUCTION SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2022 |
| Next Accounts Due On | Oct 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2021 |
What is the status of the latest confirmation statement for HANDS ON PRODUCTION SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 25, 2024 |
| Next Confirmation Statement Due | Nov 08, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2023 |
| Overdue | Yes |
What are the latest filings for HANDS ON PRODUCTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency court order Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025. | 14 pages | LIQ MISC OC | ||||||||||
Registered office address changed from Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL Scotland to C/O Quantuma Advisory Limited Third Floor, Turmberry House 175 West George Street Glasgow G2 2LB on Jun 21, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 79 Loanbank Quadrant Govan Glasgow G51 3HZ to Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on Sep 15, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HANDS ON PRODUCTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTELLO, Perry | Director | 72 Langside Drive G43 2ST Glasgow Lanarkshire | Scotland | British | 30640990001 | |||||
| STRONG, Cheryl | Secretary | 72 Langside Drive G43 2ST Glasgow Strathclyde | British | 86659340001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| STRONG, Cheryl | Director | 72 Langside Drive G43 2ST Glasgow Strathclyde | Scotland | British | 86659340001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HANDS ON PRODUCTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Cheryl Strong | Apr 06, 2016 | Loanbank Quadrant Govan G51 3HZ Glasgow 79 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Peregrine Andrew Costello | Apr 06, 2016 | Loanbank Quadrant Govan G51 3HZ Glasgow 79 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HANDS ON PRODUCTION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0