UKBizDB.co.uk

HNLD LIMITED

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

This company is commonly known as Hnld Limited. The company was founded 10 years ago and was given the registration number SC463403. The firm's registered office is in DUNDEE. You can find them at 22 Commercial Street, Dundee, Commercial Street, Dundee, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HNLD LIMITED
Company Number:SC463403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 2013
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:22 Commercial Street, Dundee, Commercial Street, Dundee, Scotland, DD1 3EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/2, Glencairn Crescent, Edinburgh, Scotland, EH12 5BS

Director01 July 2018Active
22 Commercial Street, Dundee, Commercial Street, Dundee, Scotland, DD1 3EJ

Director01 July 2018Active
22 Commercial Street, Dundee, Commercial Street, Dundee, Scotland, DD1 3EJ

Director11 November 2013Active

People with Significant Control

Miss Watipaso Calley
Notified on:01 July 2018
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:Scotland
Address:22, Commercial Street, Dundee, Scotland, DD1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Nicola Janet Evelyn Crane
Notified on:01 July 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:22, Dean Park Crescent, Edinburgh, Scotland, EH4 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Jacqueline Flett
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:2, Moir Crescent, St. Andrews, Scotland, KY16 8XN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2020-11-03Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Address

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

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.