HWCSC LTD
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-21 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVINE |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MELVILLE YOUNG |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/03/1527 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/03/1525 March 2015 | 11/08/14 STATEMENT OF CAPITAL GBP 100.002 |
25/03/1525 March 2015 | 20/03/15 STATEMENT OF CAPITAL GBP 100.002 |
25/03/1525 March 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 100.002 |
24/02/1524 February 2015 | CURREXT FROM 30/12/2015 TO 31/12/2015 |
21/02/1521 February 2015 | PREVSHO FROM 30/06/2015 TO 30/12/2014 |
03/02/153 February 2015 | ADOPT ARTICLES 08/08/2014 |
29/08/1429 August 2014 | DIRECTOR APPOINTED JAMES BENEDICT CALDWELL |
29/08/1429 August 2014 | DIRECTOR APPOINTED MS ANDREA FELIZITAS MATHILDE SINCLAIR |
18/08/1418 August 2014 | SUB-DIVISION 08/08/14 |
28/07/1428 July 2014 | 25/07/13 STATEMENT OF CAPITAL GBP 100 |
28/07/1428 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company