General information

Name:

House Candy Limited

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC388428

Incorporation date: 2010-11-08

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The House Candy Ltd company has been in this business field for at least 14 years, as it's been established in 2010. Started with registration number SC388428, House Candy is categorised as a Private Limited Company located in C/o Horizon Ca, Glasgow G3 7JT. Registered as The Kitchen & Bathroom (alfreton), the company used the business name up till 2011, when it was changed to House Candy Ltd. This company's SIC and NACE codes are 43390 and their NACE code stands for Other building completion and finishing. Its most recent accounts describe the period up to Sun, 30th Jun 2019 and the latest confirmation statement was submitted on Mon, 8th Nov 2021.

According to the latest data, the following limited company is controlled by a solitary managing director: Nicola S., who was chosen to lead the company on Monday 8th November 2010. The following limited company had been overseen by James M. till 2010. In order to support the directors in their duties, this limited company has been using the skills of Andrew S. as a secretary since 2010.

  • Previous company's names
  • House Candy Ltd 2011-07-08
  • The Kitchen & Bathroom Co (alfreton) Limited 2010-11-08

Financial data based on annual reports

Company staff

Andrew S.

Role: Secretary

Appointed: 08 November 2010

Latest update: 8 November 2023

Nicola S.

Role: Director

Appointed: 08 November 2010

Latest update: 8 November 2023

People with significant control

Nicola S. is the individual with significant control over this firm, has substantial control or influence over the company.

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

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 22 November 2022
Confirmation statement last made up date 08 November 2021
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 July 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on July 12, 2023 (AD01)
filed on: 12th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

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)

  • 43390 : Other building completion and finishing
13
Company Age

Closest Companies - by postcode