Hazledene Group Limited GLASGOW


Hazledene Group started in year 1998 as Private Limited Company with registration number SC185178. The Hazledene Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Glasgow at The Ca'd'ora. Postal code: G1 3PE. Since 11th July 2006 Hazledene Group Limited is no longer carrying the name Northinvest.

There is a single director in the firm at the moment - Mark S., appointed on 4 April 2003. In addition, a secretary was appointed - Nicola B., appointed on 15 July 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hazledene Group Limited Address / Contact

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

Company Information / Profile

Registration Number SC185178
Date of Incorporation Fri, 24th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Nicola B.

Position: Secretary

Appointed: 15 July 2012

Mark S.

Position: Director

Appointed: 04 April 2003

Caroline K.

Position: Secretary

Appointed: 23 April 2009

Resigned: 15 July 2012

Thomas S.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2008

Michael W.

Position: Secretary

Appointed: 21 May 2004

Resigned: 23 April 2009

Agnes H.

Position: Secretary

Appointed: 05 November 1998

Resigned: 21 May 2004

James S.

Position: Director

Appointed: 05 November 1998

Resigned: 28 February 2010

Jill M.

Position: Nominee Secretary

Appointed: 24 April 1998

Resigned: 05 November 1998

Alan M.

Position: Nominee Director

Appointed: 24 April 1998

Resigned: 05 November 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Credit Suisse Group Ag that entered Zurich, Switzerland as the address. This PSC has a legal form of "a company limited by shares (aktiengesellschaft)" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Mark S.

Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Suisse Group Ag

Paradeplatz 8 8001, Zurich, Switzerland

Legal authority Switzerland
Legal form Company Limited By Shares (Aktiengesellschaft)
Country registered Switzerland
Place registered Commercial Register Of The Conton Of Zurich
Registration number Che-105.884.494
Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: significiant influence or control

Company previous names

Northinvest July 11, 2006
Endmont November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand841 102131 037282 830210 050544 170
Current Assets1 284 662333 961475 131466 2221 052 690
Debtors111 481128 497120 443252 238506 134
Net Assets Liabilities -5 750 249-5 232 965-2 295 491-1 785 544
Other Debtors21 04521 56021 775175 1486 955
Property Plant Equipment1161 5701 135190 
Total Inventories255 682    
Other
Accrued Liabilities Deferred Income6 1304 9139 5475 4006 110
Accumulated Depreciation Impairment Property Plant Equipment1 9132 7263 7304 6754 865
Amounts Owed By Associates  75 59775 597 
Amounts Owed By Group Undertakings    415 586
Amounts Owed To Directors    530 266
Amounts Owed To Group Undertakings3 515 3082 837 8612 785 385152486
Average Number Employees During Period23333
Bank Borrowings Overdrafts  4 16710 00010 000
Creditors8 476 6676 085 98345 83335 8332 812 554
Fixed Assets3191 7731 338393153
Increase From Depreciation Charge For Year Property Plant Equipment 8131 004945190
Investments Fixed Assets203203203203153
Investments In Group Undertakings203203203203153
Net Current Assets Liabilities-7 192 005-5 752 022-5 188 470-2 260 051-1 759 864
Other Creditors1 6749 0917 7493 56013 868
Other Remaining Borrowings4 908 2753 174 8502 724 9332 655 5992 233 995
Other Taxation Social Security Payable2 6042 5922 5692 5653 008
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal76 39774 42771 8583 9342 386
Property Plant Equipment Gross Cost2 0294 2964 8654 865 
Total Assets Less Current Liabilities-7 191 686-5 750 249-5 187 132-2 259 658-1 759 711
Trade Creditors Trade Payables19 42537 05753 381351 854
Trade Debtors Trade Receivables1 07317 88920 2311 4937 996
Value-added Tax Payable   48 96212 967
Total Additions Including From Business Combinations Property Plant Equipment 2 267569  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements