You are here: bizstats.co.uk > a-z index > H list > HS list

Hs59 (falkirk) Limited GRANGEMOUTH


Founded in 2016, Hs59 (falkirk), classified under reg no. SC549711 is a active - proposal to strike off company. Currently registered at Unit 5 Gateway Business Park FK3 8WX, Grangemouth the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Tuesday 30th November 2021. Since Friday 29th July 2022 Hs59 (falkirk) Limited is no longer carrying the name Mas (falkirk).

Hs59 (falkirk) Limited Address / Contact

Office Address Unit 5 Gateway Business Park
Office Address2 Beancross Road
Town Grangemouth
Post code FK3 8WX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC549711
Date of Incorporation Wed, 9th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023 (254 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Colin C.

Position: Director

Appointed: 01 October 2023

David G.

Position: Director

Appointed: 25 March 2022

Resigned: 01 October 2023

Douglas H.

Position: Director

Appointed: 09 November 2016

Resigned: 25 March 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Colin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robyn H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Douglas H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin C.

Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robyn H.

Notified on 1 January 2022
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Douglas H.

Notified on 9 November 2016
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen H.

Notified on 1 January 2022
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mas (falkirk) July 29, 2022
Hannigan July 20, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11111 
Balance Sheet
Cash Bank On Hand    124 154
Cash Bank In Hand11111 
Net Assets Liabilities Including Pension Asset Liability11111 
Reserves/Capital
Shareholder Funds11111 
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model     103 373
Average Number Employees During Period    11
Creditors     182 885
Investment Property     103 373
Investment Property Fair Value Model     103 373
Net Current Assets Liabilities    1-158 731
Other Creditors     8 825
Total Assets Less Current Liabilities    1-55 358
Trade Creditors Trade Payables     46 120

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 9th, January 2024
Free Download (6 pages)

Company search

Advertisements