Background WavePink WaveYellow Wave

THE HAZLITT APARTMENTS LTD (SC662437)

THE HAZLITT APARTMENTS LTD (SC662437) is an active UK company. incorporated on 28 May 2020. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE HAZLITT APARTMENTS LTD has been registered for 5 years. Current directors include HENDERSON, Ian Hazlitt, HENDERSON, James Ian.

Company Number
SC662437
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
27 Causeyside Street, Paisley, PA1 1UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HENDERSON, Ian Hazlitt, HENDERSON, James Ian
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAZLITT APARTMENTS LTD

THE HAZLITT APARTMENTS LTD is an active company incorporated on 28 May 2020 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE HAZLITT APARTMENTS LTD was registered 5 years ago.(SIC: 79110)

Status

active

Active since 5 years ago

Company No

SC662437

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

EMBIANCE KENYA LTD
From: 28 May 2020To: 22 August 2023
Contact
Address

27 Causeyside Street Paisley, PA1 1UL,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Oct 20
Loan Secured
Nov 21
Loan Cleared
Apr 22
Director Joined
Nov 24
Owner Exit
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HENDERSON, Ian Hazlitt

Active
PaisleyPA1 1UL
Born August 1952
Director
Appointed 28 May 2020

HENDERSON, James Ian

Active
PaisleyPA1 1UL
Born June 1988
Director
Appointed 25 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Causeyside Street, PaisleyPA1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2023

Mr Ian Hazlitt Henderson

Ceased
PaisleyPA1 1UL
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2020
NEWINCIncorporation