H & V Design Solutions Ltd

General information

Name:

H & V Design Solutions Limited

Office Address:

Campbell Meechan 19 Waterloo Street G2 6AY Glasgow

Number: SC471473

Incorporation date: 2014-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

H & V Design Solutions is a company located at G2 6AY Glasgow at Campbell Meechan. This business has been in existence since 2014 and is registered as reg. no. SC471473. This business has been operating on the English market for ten years now and the current status is active. This company's SIC code is 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The company's most recent filed accounts documents cover the period up to March 31, 2018 and the latest confirmation statement was filed on March 3, 2022.

William M. is this particular company's only managing director, that was formally appointed in 2014 in October. For nearly one year Gary C., had performed the duties for this business till the resignation on Wednesday 22nd October 2014. As a follow-up a different director, including Kenneth L. resigned in September 2014.

William M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 22 October 2014

Latest update: 22 February 2024

People with significant control

William M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 17 March 2023
Confirmation statement last made up date 03 March 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-03-03
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 June 2017
Annual Accounts 6 February 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
10
Company Age

Similar companies nearby

Closest companies