ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hiv Scotland

Hiv Scotland is a liquidation company incorporated on 14 January 2003 with the registered office located in Glasgow, City of Glasgow. Hiv Scotland was registered 22 years ago.
Status
Liquidation
Company No
SC242242
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
22 years
Incorporated 14 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2023 (2 years 7 months ago)
Next confirmation dated 14 January 2024
Was due on 28 January 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 890 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Small
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on 12 Jun 2023 (2 years 2 months ago)
Previous address was Standard Building 94 Hope Street Glasgow G2 6PH Scotland
Telephone
01315583713
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Communiations Lead • British • Lives in Scotland • Born in Aug 1974
Director • GP • Scottish • Lives in Scotland • Born in Feb 1981
Director • Nurse • Scottish • Lives in Scotland • Born in Jun 1966
Director • Academic • British • Lives in Scotland • Born in Jun 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£34.47K
Decreased by £63.1K (-65%)
Turnover
£428.7K
Increased by £126.2K (+42%)
Employees
6
Same as previous period
Total Assets
£120.22K
Decreased by £15.92K (-12%)
Total Liabilities
-£99.52K
Increased by £2.74K (+3%)
Net Assets
£20.71K
Decreased by £18.66K (-47%)
Debt Ratio (%)
83%
Increased by 11.69% (+16%)
Latest Activity
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Keith Thomas John Macleod Resigned
2 Years 4 Months Ago on 14 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Barry Robert Drennan Resigned
2 Years 7 Months Ago on 23 Jan 2023
Iain Walker Resigned
2 Years 8 Months Ago on 8 Jan 2023
Iain Walker Resigned
2 Years 8 Months Ago on 8 Jan 2023
Grace Currie Resigned
2 Years 9 Months Ago on 6 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 30 Nov 2022
Mr Keith Thomas John Macleod Appointed
3 Years Ago on 21 Mar 2022
Ms Linda Panton Appointed
3 Years Ago on 8 Oct 2021
Get Credit Report
Discover Hiv Scotland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Standard Building 94 Hope Street Glasgow G2 6PH Scotland to 133 Finnieston Street Glasgow G3 8HB on 12 June 2023
Submitted on 12 Jun 2023
Submitted on 9 Jun 2023
Submitted on 19 May 2023
Termination of appointment of Keith Thomas John Macleod as a secretary on 14 April 2023
Submitted on 10 May 2023
Termination of appointment of Iain Walker as a director on 8 January 2023
Submitted on 4 Apr 2023
Termination of appointment of Barry Robert Drennan as a director on 23 January 2023
Submitted on 2 Mar 2023
Termination of appointment of Iain Walker as a secretary on 8 January 2023
Submitted on 2 Mar 2023
Confirmation statement made on 14 January 2023 with no updates
Submitted on 24 Jan 2023
Termination of appointment of Grace Currie as a director on 6 December 2022
Submitted on 12 Dec 2022
Confirmation statement made on 14 January 2022 with no updates
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year