H.e.s. (scotland) Ltd.

General information

Name:

H.e.s. (scotland) Limited.

Office Address:

2nd Floor, 22-24 Blythswood Square G2 4BG Glasgow

Number: SC224835

Incorporation date: 2001-11-01

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

H.e.s. (scotland) has been operating in this business field for twenty three years. Registered under no. SC224835, the firm is registered as a Private Limited Company. You may find the headquarters of the firm during business hours under the following address: 2nd Floor, 22-24 Blythswood Square, G2 4BG Glasgow. This enterprise's Standard Industrial Classification Code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel. The most recent financial reports cover the period up to 2021-11-30 and the most current confirmation statement was filed on 2022-10-26.

At present, this specific firm is the workplace of just one managing director: Frank O., who was appointed in 2016. Since November 2020 Lillian H., had performed assigned duties for this firm up until the resignation on 1st August 2022. Furthermore a different director, specifically Ryan B. gave up the position in 2019.

Lillian H. is the individual who controls this firm and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Frank O.

Role: Director

Appointed: 19 December 2016

Latest update: 19 October 2023

People with significant control

Lillian H.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
William H.
Notified on 1 November 2016
Ceased on 23 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 1st May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1st May 2013
Annual Accounts 23rd May 2014
Date Approval Accounts 23rd May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG. Change occurred on 2023-01-11. Company's previous address: 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland. (AD01)
filed on: 11th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

C/o Mark Toma & Co 48 Nithsdale Road

Post code:

G41 2AN

HQ address,
2015

Address:

C/o Mark Toma & Co 48 Nithsdale Road

Post code:

G41 2AN

HQ address,
2016

Address:

C/o Mark Toma & Co 48 Nithsdale Road

Post code:

G41 2AN

Accountant/Auditor,
2013

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2015 - 2016

Name:

Mark Toma & Company Limited

Address:

48 Nithsdale Road

Post code:

G41 2AN

City / Town:

Glasgow

Accountant/Auditor,
2012

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 24200 : Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
22
Company Age

Closest Companies - by postcode