This company is commonly known as Hardbanding Solutions (europe) Ltd. The company was founded 12 years ago and was given the registration number SC404792. The firm's registered office is in GLASGOW. You can find them at C/o Horizon Ca 11, Somerset Place, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HARDBANDING SOLUTIONS (EUROPE) LTD |
---|---|---|
Company Number | : | SC404792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT | Director | 31 January 2020 | Active |
C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT | Director | 31 January 2020 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 04 August 2011 | Active |
1, Loanfoot Avenue, Kilmarnock, Scotland, KA1 2JT | Director | 04 August 2011 | Active |
32, Clark Street, Kilmarnock, Scotland, KA1 3AJ | Director | 04 August 2011 | Active |
14, Sutherland Terrace, Galston, United Kingdom, KA4 8JR | Director | 04 August 2011 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 04 August 2011 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 04 August 2011 | Active |
David Michael Sokol | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | American |
Country of residence | : | Scotland |
Address | : | C/O Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland, G3 7QL |
Nature of control | : |
|
John Postle | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | American |
Country of residence | : | Scotland |
Address | : | C/O Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland, G3 7QL |
Nature of control | : |
|
Mr Colin Duff | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 41, West Langlands Street, Kilmarnock, Scotland, KA1 2PR |
Nature of control | : |
|
Mr Colin Duff | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Loanfoot Avenue, Kilmarnock, Scotland, KA1 2JT |
Nature of control | : |
|
Mr Adan Mathieson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, South Harbour Street, Ayr, Scotland, KA7 1JT |
Nature of control | : |
|
Mr Darren Mathieson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 36, South Harbour Street, Ayr, Scotland, KA7 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts amended with accounts type small. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.