UKBizDB.co.uk

HANNINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hannings Limited. The company was founded 21 years ago and was given the registration number SC235836. The firm's registered office is in EDINBURGH. You can find them at 64 Fountainhall Road, , Edinburgh, East Lothian. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HANNINGS LIMITED
Company Number:SC235836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:64 Fountainhall Road, Edinburgh, East Lothian, Scotland, EH9 2LP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Fountainhall Road, Edinburgh, Scotland, EH9 2LP

Director28 February 2020Active
Ground Floor, 11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Secretary22 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 August 2002Active
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Director22 August 2002Active
Ground Floor, 11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director22 August 2002Active
Ground Floor, 11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director26 August 2013Active
3 West Lulworth Farm, Farm Lane, West Lulworth, Wareham, United Kingdom, BH20 5SP

Director28 February 2020Active

People with Significant Control

Rk Asset Holdings Ltd
Notified on:28 February 2020
Status:Active
Country of residence:Scotland
Address:27 North Bridge Street, Hawick, Scotland, TD9 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Heather Hanning
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Hanning
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-01Dissolution

Dissolution application strike off company.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.