HOUSE CANDY LTD
Overview
| Company Name | HOUSE CANDY LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC388428 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUSE CANDY LTD?
- Other building completion and finishing (43390) / Construction
Where is HOUSE CANDY LTD located?
| Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOUSE CANDY LTD?
| Company Name | From | Until |
|---|---|---|
| THE KITCHEN & BATHROOM CO (ALFRETON) LIMITED | Nov 08, 2010 | Nov 08, 2010 |
What are the latest accounts for HOUSE CANDY LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2019 |
What is the status of the latest confirmation statement for HOUSE CANDY LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 08, 2022 |
| Next Confirmation Statement Due | Nov 22, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2021 |
| Overdue | Yes |
What are the latest filings for HOUSE CANDY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 12, 2023 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Secretary's details changed for Mr Andrew Scott on Nov 06, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nicola Scott on Nov 06, 2020 | 2 pages | CH01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 06, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Who are the officers of HOUSE CANDY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Andrew | Secretary | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | 161337120001 | |||||||||||
| SCOTT, Nicola | Director | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | United Kingdom | British | 77275580007 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | Company Formation Agent | 86275860001 | ||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of HOUSE CANDY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Scott | Jul 01, 2016 | Newstead Abbey Park NG15 8GD Nottingham Tabram Hill Lodge England | No |
Nationality: British Country of Residence: England | |||
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