House Candy Ltd
Private Limited Company
House Candy Ltd
C/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
Company Name | House Candy Ltd |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | SC388428 |
---|
Incorporation Date | 8 November 2010 (13 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | The Kitchen & Bathroom Co (Alfreton) Limited |
---|
Current Director | Nicola Scott |
---|
Business Industry | Construction |
---|
Business Activity | Other Building Completion and Finishing |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | 30 June 2021 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 8 November 2021 (2 years, 5 months ago) |
---|
Next Return Due | 22 November 2022 (overdue) |
---|
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
Shared Address | This company shares its address with over 300 other companies |
Constituency | Glasgow Central |
---|
County | — |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | 30 June 2021 (overdue) |
---|
Latest Return | 8 November 2021 (2 years, 5 months ago) |
---|
Next Return Due | 22 November 2022 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4545) | Other building completion |
---|
SIC 2007 (43390) | Other building completion and finishing |
---|
10 November 2020 | Secretary's details changed for Mr Andrew Scott on 6 November 2020 | 1 page |
---|
8 November 2020 | Confirmation statement made on 8 November 2020 with no updates | 3 pages |
---|
6 November 2020 | Director's details changed for Mrs Nicola Scott on 6 November 2020 | 2 pages |
---|
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | 1 page |
---|
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—