ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hello Report Ltd

Hello Report Ltd is an active company incorporated on 28 February 2020 with the registered office located in Edinburgh, City of Edinburgh. Hello Report Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC656033
Private limited company
Scottish Company
Age
5 years
Incorporated 28 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 8, Bankhead Industrial Estate
Bankhead Drive
Edinburgh
EH11 4BP
United Kingdom
Address changed on 13 Jun 2024 (1 year 2 months ago)
Previous address was Unit 8 Bankhead Industrial Estate Bankhead Drive Edinburgh EH11 4EQ United Kingdom
Telephone
07703 508349
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1967
Director • Business Person • British • Lives in Scotland • Born in May 1961
Property Inventory Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Inventory Management Ltd
Derek Joseph Mair is a mutual person.
Active
Citadel Property Company Ltd
Derek Joseph Mair is a mutual person.
Active
Intimation Creative Limited
Stephen Nigel Sadler is a mutual person.
Active
Gleann Mor Spirits Company Limited
Derek Joseph Mair is a mutual person.
Active
Leith Distillery Limited
Derek Joseph Mair is a mutual person.
Active
Glasgow Gin Company Limited
Derek Joseph Mair is a mutual person.
Active
Auld Acquaintance Whisky Company Limited
Derek Joseph Mair is a mutual person.
Active
Easy Drinking Whisky Company Ltd
Derek Joseph Mair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.9K
Increased by £14.23K (+25%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£98.32K
Increased by £15.92K (+19%)
Total Liabilities
-£187.77K
Increased by £33.43K (+22%)
Net Assets
-£89.46K
Decreased by £17.51K (+24%)
Debt Ratio (%)
191%
Increased by 3.67% (+2%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Derek Joseph Mair Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Stephen Nigel Sadler Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Property Inventory Management Ltd (PSC) Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Stephen Nigel Sadler Appointed
1 Year 3 Months Ago on 5 Jun 2024
Property Inventory Management Ltd (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Mr Derek Joseph Mair Details Changed
1 Year 3 Months Ago on 31 May 2024
Property Inventory Management Ltd (PSC) Details Changed
3 Years Ago on 8 Mar 2022
Get Credit Report
Discover Hello Report Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Mar 2025
Change of details for Property Inventory Management Ltd as a person with significant control on 8 March 2022
Submitted on 6 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 31 Jan 2025
Change of details for Property Inventory Management Ltd as a person with significant control on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Stephen Nigel Sadler on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Derek Joseph Mair on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from Unit 8 Bankhead Industrial Estate Bankhead Drive Edinburgh EH11 4EQ United Kingdom to Unit 8, Bankhead Industrial Estate Bankhead Drive Edinburgh EH11 4BP on 13 June 2024
Submitted on 13 Jun 2024
Resolutions
Submitted on 12 Jun 2024
Statement of capital following an allotment of shares on 27 May 2024
Submitted on 12 Jun 2024
Statement of capital following an allotment of shares on 27 May 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year