General information

Name:

Hask Design Limited

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC314335

Incorporation date: 2007-01-09

Dissolution date: 2022-06-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 2/5 Canada Court, Glasgow G1 1EB Hask Design Ltd was a Private Limited Company with SC314335 registration number. It was created on 9th January 2007. Hask Design Ltd had been prospering on the local market for fifteen years. It has operated under three names. The company's very first listed name, Crawford Construction, was switched on 12th November 2008 to Res 34. The current name is in use since 2009, is Hask Design Ltd.

Hugh M. was the following enterprise's director, chosen to lead the company fifteen years ago.

Hugh M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Hask Design Ltd 2009-05-07
  • Res 34 Ltd 2008-11-12
  • Crawford Construction Limited 2007-01-09

Financial data based on annual reports

Company staff

Agnes M.

Role: Secretary

Appointed: 07 May 2009

Latest update: 23 September 2023

Hugh M.

Role: Director

Appointed: 07 May 2009

Latest update: 23 September 2023

People with significant control

Hugh M.
Notified on 7 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 22 June 2022
Confirmation statement last made up date 08 June 2021
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 28 February 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 January 2015
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 October 2015
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 January 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
15
Company Age

Closest Companies - by postcode