About

Registered Number: SC200185
Date of Incorporation: 27/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: GORDON CHAMBERS, 82 Mitchell Street, Glasgow, Lanarkshire, G1 3NA

 

Hastings & Co. (Insolvency) Ltd was founded on 27 September 1999 and are based in Glasgow, Lanarkshire. We don't know the number of employees at Hastings & Co. (Insolvency) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Colin Anthony Fisher 01 October 1999 - 1
HASTINGS, Linda Campbell 01 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Linda Campbell 01 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 04 June 2010
RESOLUTIONS - N/A 27 May 2010
SH08 - Notice of name or other designation of class of shares 27 May 2010
SH01 - Return of Allotment of shares 27 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 April 2010
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 23 October 2008
353 - Register of members 23 October 2008
287 - Change in situation or address of Registered Office 29 August 2008
169 - Return by a company purchasing its own shares 12 May 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 03 October 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 21 August 2000
410(Scot) - N/A 04 May 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
225 - Change of Accounting Reference Date 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
CERTNM - Change of name certificate 12 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 14 April 2010 Outstanding

N/A

Bond & floating charge 28 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.