HATTON HOUSE DISTRIBUTION LIMITED
Overview
Company Name | HATTON HOUSE DISTRIBUTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC348857 |
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 HATTON HOUSE DISTRIBUTION LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HATTON HOUSE DISTRIBUTION LIMITED located?
Registered Office Address | c/o BRODIES LLP 15 Atholl Crescent EH3 8HA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HATTON HOUSE DISTRIBUTION LIMITED?
Company Name | From | Until |
---|---|---|
COUNTERWEIGHT LIMITED | Mar 23, 2010 | Mar 23, 2010 |
CAILTECH LIMITED | Nov 19, 2008 | Nov 19, 2008 |
PACIFIC SHELF 1527 LIMITED | Sep 19, 2008 | Sep 19, 2008 |
What are the latest accounts for HATTON HOUSE DISTRIBUTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HATTON HOUSE DISTRIBUTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clive Richard Norton as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Crabb as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Phillip David Reckless as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Hazel Ross as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Termination of appointment of Valerie Maehle as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Francis Swinburne on Sep 27, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Elizabeth Louise Mccombie as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hazel Ross on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 21 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Francis Swinburne as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HATTON HOUSE DISTRIBUTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWINBURNE, Michael Francis | Director | Brakey Road Weldon North Industrial Estate NN17 5LU Corby Stafford House England | England | British | Director | 57132150001 | ||||
MACDONALD, James Michie | Secretary | Edenbridge Close Weston CW2 5QU Crewe 7 United Kingdom | 164882410001 | |||||||
MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||
CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | Solicitor | 151065720001 | ||||
CRABB, Neil David | Director | 105 Wapping Lane E1W 2RR London Flat 5/9 Gullivers Wharf | United Kingdom | British | Director | 51051120002 | ||||
MACDONALD, James Michie | Director | Edenbridge Close Weston CW2 5QU Crewe 7 United Kingdom | England | British | Accountant | 71795360003 | ||||
MAEHLE, Valerie, Professor | Director | Faculty Of Health And Social Care Garthdee Road AB10 7QG Aberdeen The Robert Gordon University Scotland | United Kingdom | British | University Professor | 177753210001 | ||||
MCCOMBIE, Elizabeth Louise | Director | c/o Brodies Llp Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British | Dietitian | 169623170001 | ||||
MILL, Helen Frances | Director | North Craigo DD10 9LD By Montrose 2 Mearns Gallery Angus | Scotland | British | Manager | 94964140002 | ||||
NORTON, Clive Richard | Director | c/o Brodies Llp Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | Company Director | 131492230001 | ||||
RECKLESS, John Phillip David, Dr | Director | House The Cross Buckland Dinham BA11 2QS Frome Manor Farm Somerset United Kingdom | England | British | Director | 31773450001 | ||||
ROSS, Hazel | Director | c/o Brodies Llp Atholl Crescent EH3 8HA Edinburgh 15 | Scotland | British | None | 150040050002 | ||||
RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | Solciitor | 151065730001 |
Who are the persons with significant control of HATTON HOUSE DISTRIBUTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cambridge Nutritional Foods Ltd | Sep 01, 2016 | Brakey Road Weldon North Industrial Estate NN17 5LU Corby Stafford House England | No | ||||||||||
| |||||||||||||
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