Hazledene (inverness) Limited GLASGOW


Hazledene (inverness) started in year 2003 as Private Limited Company with registration number SC248576. The Hazledene (inverness) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Glasgow at The Ca'd'oro. Postal code: G1 3PE. Since October 28, 2015 Hazledene (inverness) Limited is no longer carrying the name Inverness Estates.

The company has one director. Mark S., appointed on 1 February 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James S. who worked with the the company until 6 August 2004.

Hazledene (inverness) Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248576
Date of Incorporation Wed, 30th Apr 2003
Industry Development of building projects
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 01 February 2010

George F.

Position: Director

Appointed: 09 November 2012

Resigned: 09 October 2015

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2011

Resigned: 09 October 2015

David S.

Position: Director

Appointed: 07 August 2006

Resigned: 09 November 2012

Sf Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2004

Resigned: 07 October 2011

David C.

Position: Director

Appointed: 06 August 2004

Resigned: 09 October 2015

James S.

Position: Secretary

Appointed: 14 October 2003

Resigned: 06 August 2004

James S.

Position: Director

Appointed: 14 October 2003

Resigned: 01 February 2010

Michael M.

Position: Director

Appointed: 14 October 2003

Resigned: 06 August 2004

Peter M.

Position: Director

Appointed: 14 October 2003

Resigned: 09 October 2015

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2003

Resigned: 14 October 2003

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 30 April 2003

Resigned: 14 October 2003

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 30 April 2003

Resigned: 14 October 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Hazledene Investment Management Llp from Glasgow, United Kingdom. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hazledene Investment Management Llp

The Ca'D'Ora 45 Gordon Street, Glasgow, G1 3PE, United Kingdom

Legal authority Scotland
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So302547
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inverness Estates October 28, 2015
Blp 2003-31 September 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 659 0521 767 670816 6882 090 388944 705897 6444 588 591
Current Assets29 673 79919 235 45321 623 34323 164 95622 891 88625 803 05518 305 217
Debtors1 742 834682 1281 852 3321 414 9061 623 8763 358 9941 964 846
Net Assets Liabilities-11 179 739-14 529 459-11 329 226-12 641 797-13 255 544-13 164 068 
Other Debtors1 742 834682 1281 852 3321 414 9061 623 8763 358 9941 964 846
Total Inventories24 271 91316 785 65518 954 32319 659 66220 323 30521 546 41711 751 780
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 066 046-1 075 781461 941-324 754-1 064 457760 176
Bank Borrowings34 462 75525 498 39020 861 88621 557 49621 158 42321 759 87222 861 038
Bank Borrowings Overdrafts34 462 75525 498 39020 861 88621 557 49621 158 42321 759 87222 861 038
Creditors40 853 538849 8105 402 4616 479 8296 859 38738 967 12332 506 447
Net Current Assets Liabilities-11 179 739-13 679 649-5 926 765-6 161 968-6 396 157-13 164 068-14 201 230
Other Creditors4 677 000849 8105 402 4616 479 8296 859 38714 781 2408 282 641
Other Remaining Borrowings 849 8105 402 4616 479 8296 859 3877 100 940 
Other Taxation Social Security Payable546 9701 035 242     
Profit Loss -3 349 7203 200 233-1 312 571-613 74791 476-1 037 162
Provisions-1 742 834-676 788-1 752 569-1 290 628-1 615 382-2 679 839-1 919 663
Total Assets Less Current Liabilities-11 179 739-13 679 649-5 926 765-6 161 968-6 396 157-13 164 068-14 201 230
Total Borrowings34 462 75526 348 20026 264 34728 037 32528 017 81028 860 81222 861 038
Trade Creditors Trade Payables197 122247 11113 438494 559242 6621 641 923578 680

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements