Harold Hood Limited

General information

Name:

Harold Hood Ltd

Office Address:

C/o D M Mcnaught & Co Ltd 166 Buchanan Street G1 2LW Glasgow

Number: SC062536

Incorporation date: 1977-06-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1977 is the year of the establishment of Harold Hood Limited, a company located at C/o D M Mcnaught & Co Ltd, 166 Buchanan Street in Glasgow. This means it's been 47 years Harold Hood has prospered on the market, as it was created on Tuesday 14th June 1977. Its registration number is SC062536 and its zip code is G1 2LW. The company's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest financial reports cover the period up to August 31, 2022 and the latest confirmation statement was filed on December 20, 2022.

At the moment, the directors registered by this particular limited company are as follow: Susan M. appointed on Thursday 10th December 1998, Charles H. appointed in 1994, Barbara H. appointed on Thursday 5th January 1989 and Harold H.. Furthermore, the managing director's responsibilities are regularly helped with by a secretary - Barbara H..

Financial data based on annual reports

Company staff

Barbara H.

Role: Secretary

Latest update: 27 February 2024

Susan M.

Role: Director

Appointed: 10 December 1998

Latest update: 27 February 2024

Charles H.

Role: Director

Appointed: 14 February 1994

Latest update: 27 February 2024

Barbara H.

Role: Director

Appointed: 05 January 1989

Latest update: 27 February 2024

Harold H.

Role: Director

Appointed: 05 January 1989

Latest update: 27 February 2024

People with significant control

Executives who control the firm include: Susan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susan M.
Notified on 10 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles H.
Notified on 10 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harold H.
Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 3 November 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 April 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Rossdhu Place 15 West Princes Street

Post code:

G84 8TF

City / Town:

Helensburgh

HQ address,
2014

Address:

Rossdhu Place 15 West Princes Street

Post code:

G84 8TF

City / Town:

Helensburgh

HQ address,
2015

Address:

Rossdhu Place 15 West Princes Street

Post code:

G84 8TF

City / Town:

Helensburgh

HQ address,
2016

Address:

Rossdhu Place 15 West Princes Street

Post code:

G84 8TF

City / Town:

Helensburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
46
Company Age

Similar companies nearby

Closest companies