HASK DESIGN LTD
Overview
| Company Name | HASK DESIGN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314335 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HASK DESIGN LTD?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is HASK DESIGN LTD located?
| Registered Office Address | 2/5 Canada Court 81 Miller Street G1 1EB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASK DESIGN LTD?
| Company Name | From | Until |
|---|---|---|
| RES 34 LTD | Nov 12, 2008 | Nov 12, 2008 |
| CRAWFORD CONSTRUCTION LIMITED | Jan 09, 2007 | Jan 09, 2007 |
What are the latest accounts for HASK DESIGN LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for HASK DESIGN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on Jun 29, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Who are the officers of HASK DESIGN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTNEY, Agnes Singleton | Secretary | 81 Miller Street G1 1EB Glasgow 2/5 Canada Court Scotland | British | 816280002 | ||||||
| MCCARTNEY, Hugh | Director | 81 Miller Street G1 1EB Glasgow 2/5 Canada Court Scotland | Scotland | British | Director | 816290001 | ||||
| GREENLEES, Alison | Secretary | Elliot Street G3 8EX Glasgow Apt 319, 202 | British | Secretary | 135281930001 | |||||
| MAGUIRE, Anne | Secretary | 26 Hutton Westerlands Park, Anniesland G12 OFF Glasgow | British | 117932970001 | ||||||
| CRAWFORD, John | Director | 26 Hutton Westerlands Park, Anniesland G12 OFF Glasgow | United Kingdom | British | Director | 154933370001 | ||||
| LITTLE, Gilbert | Director | Royal Exchange Square G1 3AH Glasgow 5 | Scotland | British | Director | 131952980001 |
Who are the persons with significant control of HASK DESIGN LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hugh Mccartney | Jun 07, 2017 | 81 Miller Street G1 1EB Glasgow 2/5 Canada Court Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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