HASK DESIGN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHASK DESIGN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314335
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HASK DESIGN LTD?

    Previous Company Names
    Company NameFromUntil
    RES 34 LTDNov 12, 2008Nov 12, 2008
    CRAWFORD CONSTRUCTION LIMITEDJan 09, 2007Jan 09, 2007

    What are the latest accounts for HASK DESIGN LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for HASK DESIGN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    3 pagesAA

    Who are the officers of HASK DESIGN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTNEY, Agnes Singleton
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    Secretary
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    British816280002
    MCCARTNEY, Hugh
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    Director
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    ScotlandBritishDirector816290001
    GREENLEES, Alison
    Elliot Street
    G3 8EX Glasgow
    Apt 319, 202
    Secretary
    Elliot Street
    G3 8EX Glasgow
    Apt 319, 202
    BritishSecretary135281930001
    MAGUIRE, Anne
    26 Hutton
    Westerlands Park, Anniesland
    G12 OFF Glasgow
    Secretary
    26 Hutton
    Westerlands Park, Anniesland
    G12 OFF Glasgow
    British117932970001
    CRAWFORD, John
    26 Hutton
    Westerlands Park, Anniesland
    G12 OFF Glasgow
    Director
    26 Hutton
    Westerlands Park, Anniesland
    G12 OFF Glasgow
    United KingdomBritishDirector154933370001
    LITTLE, Gilbert
    Royal Exchange Square
    G1 3AH Glasgow
    5
    Director
    Royal Exchange Square
    G1 3AH Glasgow
    5
    ScotlandBritishDirector131952980001

    Who are the persons with significant control of HASK DESIGN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hugh Mccartney
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    Jun 07, 2017
    81 Miller Street
    G1 1EB Glasgow
    2/5 Canada Court
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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