ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hashtag 1 Ltd

Hashtag 1 Ltd is an active company incorporated on 4 March 2021 with the registered office located in Grantown-on-Spey, Inverness. Hashtag 1 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC691218
Private limited company
Scottish Company
Age
4 years
Incorporated 4 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 238 days
Dated 3 March 2024 (1 year 8 months ago)
Next confirmation dated 3 March 2025
Was due on 17 March 2025 (7 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 314 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
31 31 Strathspey Drive
Grantown-On-Spey
Moray
PH26 3EY
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1999
Victoria Ellen Derrick
PSC • British • Lives in UK • Born in Mar 1999
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 (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£6.52K
Increased by £3.23K (+98%)
Total Liabilities
-£1.16K
Decreased by £136 (-11%)
Net Assets
£5.37K
Increased by £3.36K (+168%)
Debt Ratio (%)
18%
Decreased by 21.46% (-55%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 8 Months Ago on 3 Mar 2024
Abridged Accounts Submitted
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Mar 2023
Victoria Ellen Derrick Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 16 Jan 2023
Confirmation Submitted
3 Years Ago on 4 Apr 2022
Registered Address Changed
4 Years Ago on 28 Jun 2021
Incorporated
4 Years Ago on 4 Mar 2021
Get Credit Report
Discover Hashtag 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 3 March 2024 with no updates
Submitted on 3 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 25 Jul 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 13 Mar 2023
Director's details changed for Victoria Ellen Derrick on 1 March 2023
Submitted on 6 Mar 2023
Micro company accounts made up to 31 March 2022
Submitted on 16 Jan 2023
Confirmation statement made on 3 March 2022 with no updates
Submitted on 4 Apr 2022
Registered office address changed from Flat C, 280, Havenbank Court Hardgate Aberdeen Aberdeenshire AB10 6AA United Kingdom to 31 31 Strathspey Drive Grantown-on-Spey Moray PH26 3EY on 28 June 2021
Submitted on 28 Jun 2021
Incorporation
Submitted on 4 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year