ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hancock Scotland Limited

Hancock Scotland Limited is a liquidation company incorporated on 14 March 2018 with the registered office located in Glasgow, City of Glasgow. Hancock Scotland Limited was registered 7 years ago.
Status
Liquidation
Company No
SC591337
Private limited company
Scottish Company
Age
7 years
Incorporated 14 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2021 (4 years ago)
Next confirmation dated 12 July 2022
Was due on 26 July 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1300 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Address
C/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Address changed on 13 May 2022 (3 years ago)
Previous address was 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
16
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in May 1984
Director • British • Lives in England • Born in May 1963
Director • Accountant • British • Lives in England • Born in Nov 1960
Mr Murray Alexander
PSC • British • Lives in Scotland • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Springtime Consultants Limited
Marcus Yeoman is a mutual person.
Active
Pennymoor Timber Limited
Marcus Yeoman is a mutual person.
Active
The Official Test Centre Limited
Marcus Yeoman is a mutual person.
Active
Storyboard Assets Plc
Marcus Yeoman is a mutual person.
Active
Peter Nicholson Films Limited
Marcus Yeoman is a mutual person.
Active
Capai Plc
Marcus Yeoman is a mutual person.
Active
Medcaw Investments Plc
Marcus Yeoman is a mutual person.
Active
Kipling House Investments Limited
Marcus Yeoman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£121.26K
Increased by £37.25K (+44%)
Total Liabilities
-£110.78K
Increased by £59.82K (+117%)
Net Assets
£10.48K
Decreased by £22.57K (-68%)
Debt Ratio (%)
91%
Increased by 30.69% (+51%)
Latest Activity
Registered Address Changed
3 Years Ago on 13 May 2022
Graham Andrew Stewart Blakey (PSC) Resigned
3 Years Ago on 29 Nov 2021
Graham Andrew Stewart Blakey Resigned
3 Years Ago on 29 Nov 2021
Graham Andrew Stewart Blakey Resigned
3 Years Ago on 29 Nov 2021
Confirmation Submitted
4 Years Ago on 30 Jul 2021
Murray Alexander (PSC) Appointed
4 Years Ago on 5 Jul 2021
Nadia Alexander (PSC) Appointed
4 Years Ago on 5 Jul 2021
Mrs Nadia Alexander Appointed
4 Years Ago on 5 Jul 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 30 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 29 Jun 2021
Get Credit Report
Discover Hancock Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 13 May 2022
Submitted on 13 May 2022
Submitted on 13 May 2022
Termination of appointment of Graham Andrew Stewart Blakey as a secretary on 29 November 2021
Submitted on 29 Nov 2021
Termination of appointment of Graham Andrew Stewart Blakey as a director on 29 November 2021
Submitted on 29 Nov 2021
Cessation of Graham Andrew Stewart Blakey as a person with significant control on 29 November 2021
Submitted on 29 Nov 2021
Confirmation statement made on 12 July 2021 with updates
Submitted on 30 Jul 2021
Appointment of Mrs Nadia Alexander as a director on 5 July 2021
Submitted on 16 Jul 2021
Notification of Nadia Alexander as a person with significant control on 5 July 2021
Submitted on 16 Jul 2021
Notification of Murray Alexander as a person with significant control on 5 July 2021
Submitted on 16 Jul 2021
Compulsory strike-off action has been discontinued
Submitted on 30 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year