HANSEN JOINERY & BUILDING SERVICES LTD.

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Current accounting period shortened from 2024-01-31 to 2023-10-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Previous accounting period extended from 2022-10-31 to 2023-01-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/04/212 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HANSEN / 14/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 14/11/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 02/07/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
8 LOMOND ROAD
BEARSDEN
GLASGOW
G61 1BB

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 02/07/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 LOMOND ROAD BEARSDEN GLASGOW G61 1BB

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HANSEN / 02/07/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 CHANGE OF NAME 09/03/2012

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED SCOTT HANSEN JOINERY LTD. CERTIFICATE ISSUED ON 15/03/12

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/06/1012 June 2010 REGISTERED OFFICE CHANGED ON 12/06/2010 FROM 71 RAVELSTON ROAD BEARSDEN GLASGOW G61 1AY

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 12/06/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HANSEN / 12/06/2010

View Document

12/06/1012 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HANSEN / 12/06/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED MRS DEBORAH HANSEN

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 94 LEDI DRIVE BEARSDEN GLASGOW G61 4JW

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

29/12/0529 December 2005 S366A DISP HOLDING AGM 13/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information