About

Registered Number: SC277585
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Javid House, 115 Bath Street, Glasgow, G2 2SZ

 

Founded in 2004, Oswald Hazeldine Ltd has its registered office in Glasgow, it's status is listed as "Active". We do not know the number of employees at this company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVID, Akram 17 December 2004 10 February 2010 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 March 2010
AP01 - Appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 11 January 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.