UKBizDB.co.uk

HAZELL CARR (SA) SERVICES LIMITED

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

This company is commonly known as Hazell Carr (sa) Services Limited. The company was founded 40 years ago and was given the registration number SC086807. The firm's registered office is in STIRLING. You can find them at Scotia House, Castle Business Park, Stirling, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HAZELL CARR (SA) SERVICES LIMITED
Company Number:SC086807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Scotia House, Castle Business Park, Stirling, FK9 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 January 2017Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
Scotia House, Castle Business Park, Stirling, FK9 4TZ

Director01 April 2021Active
Scotia House, Castle Business Park, Stirling, FK9 4TZ

Director15 July 2019Active
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN

Secretary02 April 2008Active
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX

Secretary18 December 2007Active
Autumn House, 62 Westwater Way, Didcot, OX11 7TY

Secretary31 May 2005Active
The Brambles, Thurning, Peterborough, PE8 5RB

Secretary23 September 2005Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary05 February 2001Active
4 Strachan Crescent, Dollar, FK14 7HL

Secretary19 January 1990Active
Dalnair House, 47 Chalton Road, Bridge Of Allan, FK9 4EF

Secretary01 January 1998Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary17 December 1999Active
50 Birch Avenue, Stirling, FK8 2PN

Secretary-Active
Willow Cottage, Hill End Twyning, Tewkesbury, GL20 6DW

Secretary14 August 2006Active
6 Albion Road, Reigate, RH2 7JY

Secretary31 October 1998Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary31 October 2001Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 November 2015Active
19 Ladysneuk Road, Stirling, FK9 5NN

Director-Active
KT10

Director01 July 2002Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
Phoenix House, Station Hill, Reading, United Kingdom, RG1 1NB

Director25 September 2008Active
Breedons Court, Breedons Hill, Pangbourne, RG8 7AT

Director31 May 2005Active
Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, MK5 7AB

Director31 October 2001Active
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX

Director31 July 2006Active
4 Mitchell Drive, Fairways, Milngavie, Scotland, G62 6PY

Director18 March 1992Active
23 Stanhope Way, Riverhead, Sevenoaks, TN13 2DZ

Director29 July 2003Active
Milndavie House 8 Milndavie Road, Strathblane, Glasgow, G63 9EN

Director18 March 1992Active
Kings Reach 38-50 Kings Road, Reading, RG1 3AA

Director31 May 2005Active
Phaoenix House, Station Hill, Reading, United Kingdom, RG1 1NB

Director01 July 2013Active
70 Stamford Road, Bowden, WA14 2JF

Director30 July 2004Active
12 John Murray Drive, Bridge Of Allan, Stirling, FK9 4QH

Director-Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director29 July 2003Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director01 November 1997Active
4 Saint Johns Grove, Denny, FK6 5HQ

Director09 March 2001Active
The Pepper Pot Station Road, Killearn, Glasgow, G63 9NZ

Director-Active

People with Significant Control

Xps Sipp Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Scotia House, The Castle Business Park, Stirling, Scotland, FK9 4TZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.