This company is commonly known as C Hanlon All Trades Ltd. The company was founded 15 years ago and was given the registration number SC350744. The firm's registered office is in GLASGOW. You can find them at 1 Golf Road, Clarkston, , Glasgow, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | C HANLON ALL TRADES LTD |
---|---|---|
Company Number | : | SC350744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2008 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Golf Road, Clarkston, Glasgow, G76 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bowmore Crescent, East Kilbride, Glasgow, United Kingdom, G74 5DD | Secretary | 03 November 2008 | Active |
18 Bowmore Crescent, East Kilbride, Glasgow, G74 5DD | Director | 03 November 2008 | Active |
1, Golf Road, Clarkston, Glasgow, G76 7HU | Director | 19 May 2020 | Active |
1, Golf Road, Clarkston, Glasgow, G76 7HU | Director | 19 May 2020 | Active |
1, Golf Road, Clarkston, Glasgow, G76 7HU | Director | 08 November 2018 | Active |
148 Ayr Road, Newton Mearns, Glasgow, G77 6EE | Director | 03 November 2008 | Active |
Mr Christopher Hanlon | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.