General information

Name:

Hamely Hooses Limited

Office Address:

12 Somerset Place G3 7JT Glasgow

Number: SC434883

Incorporation date: 2012-10-16

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Hamely Hooses Ltd may be reached at 12 Somerset Place, in Glasgow. The company's postal code is G3 7JT. Hamely Hooses has been present on the market since the firm was registered in 2012. The company's reg. no. is SC434883. It now known as Hamely Hooses Ltd, was previously registered under the name of Marhend Installations. The transformation has occurred in February 22, 2013. The enterprise's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Hamely Hooses Limited reported its latest accounts for the financial year up to October 31, 2021. The company's latest confirmation statement was released on May 16, 2023.

At present, we can name only one director in the company: Colin S. (since October 16, 2012). Since October 2012 James M., had performed the duties for the business until the resignation in October 2012.

Colin S. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Hamely Hooses Ltd 2013-02-22
  • Marhend Installations Ltd 2012-10-16

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 16 October 2012

Latest update: 3 April 2024

People with significant control

Colin S.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-16
End Date For Period Covered By Report 2013-10-31
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 10 July 2014
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, September 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

24 Beresford Terrace

Post code:

KA7 2EG

City / Town:

Ayr

HQ address,
2016

Address:

24 Beresford Terrace

Post code:

KA7 2EG

City / Town:

Ayr

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode