Company Information for HANNAH TELECOM SCOTLAND LTD.
40 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC199178
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANNAH TELECOM SCOTLAND LTD. | |
Legal Registered Office | |
40 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in G5 | |
Company Number | SC199178 | |
---|---|---|
Company ID Number | SC199178 | |
Date formed | 1999-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 09:03:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARYL ANDREW HANNAH |
||
ANDREW HANNAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT HANNAH |
Company Secretary | ||
ANDREW HANNAH |
Company Secretary | ||
JAMES HADDOW |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANNAH AUTOSOUND LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2002-09-26 | Dissolved 2013-11-08 | |
HANNAH AUTOSOUND LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-26 | Dissolved 2013-11-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 11 EGLINTON TRADING ESTATE 40 CUMBERLAND STREET GLASGOW G5 9QJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/15 FULL LIST | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 110 GLASGOW ROAD RUTHERGLEN GLASGOW LANARKSHIRE G73 1SU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANNAH / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 29 SCALLOWAY ROAD CAMBUSLANG GLASGOW LANARKSHIRE G72 8QF | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 54 MORRISTON PARK DRIVE CAMBUSLANG GLASGOW G72 7NQ | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: C/O MACMILLAN & CO 98 WEST GEORGE STREET GLASGOW G2 1PJ | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 159 BATH STREET GLASGOW LANARKSHIRE G2 4SQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 159 BATH STREET GLASGOW LANARKSHIRE G2 4SQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-15 |
Meetings of Creditors | 2018-05-29 |
Petitions to Wind Up (Companies) | 2018-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
Creditors Due Within One Year | 2012-12-31 | £ 57,347 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 47,943 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANNAH TELECOM SCOTLAND LTD.
Cash Bank In Hand | 2012-12-31 | £ 1,100 |
---|---|---|
Current Assets | 2012-12-31 | £ 25,665 |
Current Assets | 2011-12-31 | £ 12,163 |
Debtors | 2012-12-31 | £ 21,565 |
Debtors | 2011-12-31 | £ 7,163 |
Stocks Inventory | 2012-12-31 | £ 3,000 |
Stocks Inventory | 2011-12-31 | £ 5,000 |
Tangible Fixed Assets | 2012-12-31 | £ 5,154 |
Tangible Fixed Assets | 2011-12-31 | £ 6,259 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as HANNAH TELECOM SCOTLAND LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HANNAH TELECOM SCOTLAND LTD. | Event Date | 2018-06-15 |
HANNAH TELECOM SCOTLAND LTD. Company Number: SC199178 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (Formerly) Unit 11, Eglington Trading Estate, 40 Cumberland Street, Glasgow, G… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HANNAH TELECOM SCOTLAND LTD. | Event Date | 2018-05-29 |
HANNAH TELECOM SCOTLAND LTD. Company Number: SC199178 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (Formerly) Unit 11, Eglington Trading Estate, 40 Cumberland Street, Glasgow, G… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HANNAH TELECOM SCOTLAND LTD | Event Date | 2018-04-06 |
On 6 April 2018 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Hannah Telecom Scotland Ltd., Unit 11 Eglinton Trading Estate, 40 Cumberland Street, Glasgow G5 9QJ (registered office) (company registration number SC199178) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. K HENDERSON , Officer of Revenue & Customs , HM Revenue & Customs , Solicitors Office and Legal Services, 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1100036/ARG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |