This company is commonly known as Hansel Alliance. The company was founded 26 years ago and was given the registration number SC184374. The firm's registered office is in AYRSHIRE. You can find them at Broadmeadows, Symington, Ayrshire, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HANSEL ALLIANCE |
---|---|---|
Company Number | : | SC184374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Broadmeadows, Symington, Ayrshire, KA1 5PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gorse Cottage, 17 Main Street, Craigie, KA1 5LY | Secretary | 26 April 2000 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 28 September 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 28 September 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 25 October 2000 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 26 April 2023 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 28 September 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 27 March 2024 | Active |
14 Doonholm Road, Alloway, KA7 4QQ | Secretary | 01 April 1998 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 25 March 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
13 Strathmore Avenue, Kirriemuir, DD8 4DJ | Director | 24 June 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 01 April 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 01 December 2015 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 28 September 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 20 October 2005 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 June 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 June 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 15 November 2022 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 22 June 2011 | Active |
14 Doonholm Road, Alloway, KA7 4QQ | Director | 01 April 1998 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 26 September 2018 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 01 December 2020 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 24 June 1998 | Active |
32 Mansewell Road, Prestwick, KA9 1BB | Director | 02 August 2000 | Active |
24 Ottoline Drive, Troon, KA10 7AW | Director | 01 April 1998 | Active |
Chapelhill Chapeltoun, By Stewarton, Kilmarnock, KA3 3ED | Director | 24 June 1998 | Active |
17 Marlborough Court, Harbour Pointe, Ayr, KA7 1HE | Director | 24 November 1999 | Active |
Broadmeadows, Symington, Ayrshire, KA1 5PU | Director | 11 December 2019 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 25 March 1998 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 25 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.