HANDS ON PRODUCTION SERVICES LIMITED

HANDS ON PRODUCTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHANDS ON PRODUCTION SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC238667
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HANDS ON PRODUCTION SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2022
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What is the status of the latest confirmation statement for HANDS ON PRODUCTION SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 25, 2024
    Next Confirmation Statement DueNov 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2023
    OverdueYes

    What are the latest filings for HANDS ON PRODUCTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency court order

    Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025.
    14 pagesLIQ 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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 17, 2024

    LRESEX

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Oct 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2014

    Statement of capital on Oct 26, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of HANDS ON PRODUCTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Perry
    72 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    Director
    72 Langside Drive
    G43 2ST Glasgow
    Lanarkshire
    ScotlandBritish30640990001
    STRONG, Cheryl
    72 Langside Drive
    G43 2ST Glasgow
    Strathclyde
    Secretary
    72 Langside Drive
    G43 2ST Glasgow
    Strathclyde
    British86659340001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    STRONG, Cheryl
    72 Langside Drive
    G43 2ST Glasgow
    Strathclyde
    Director
    72 Langside Drive
    G43 2ST Glasgow
    Strathclyde
    ScotlandBritish86659340001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HANDS ON PRODUCTION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Cheryl Strong
    Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    79
    Scotland
    Apr 06, 2016
    Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    79
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peregrine Andrew Costello
    Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    79
    Scotland
    Apr 06, 2016
    Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    79
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HANDS ON PRODUCTION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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