HACINDY PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Move from Administration to Dissolution

View Document

18/11/2418 November 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Administrator's progress report

View Document

25/03/2425 March 2024 Notice of extension of period of Administration

View Document

19/10/2319 October 2023 Administrator's progress report

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/06/2312 June 2023 Approval of administrator’s proposals

View Document

30/05/2330 May 2023 Notice of Administrator's proposal

View Document

27/04/2327 April 2023 Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-04-27

View Document

05/04/235 April 2023 Appointment of an administrator

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Registration of charge SC4696210002, created on 2021-10-26

View Document

26/10/2126 October 2021 Registration of charge SC4696210001, created on 2021-10-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 CESSATION OF NORMA WALKER AS A PSC

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DEREK LAWRENCE DICKERSON

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LAWRENCE DICKERSON

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA WALKER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA WALKER

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/11/181 November 2018 TERMINATE DIR APPOINTMENT

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS NORMA WALKER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BLAIR

View Document

31/10/1831 October 2018 CESSATION OF MARK WILLIAM BLAIR AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK DICKERSON

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MARK WILLIAM BLAIR

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/04/1523 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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