HHE (SCOTLAND) LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registered office address changed from 134 High Street Suite One Elgin IV30 1BW Scotland to 2 Lossie Wynd Elgin IV30 1PU on 2025-05-23 |
19/05/2519 May 2025 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland to 134 High Street Suite One Elgin IV30 1BW on 2025-05-19 |
13/12/2413 December 2024 | Certificate of change of name |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Notification of David Stuart Mackman as a person with significant control on 2018-06-01 |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
23/10/2323 October 2023 | Confirmation statement made on 2023-06-13 with no updates |
16/03/2316 March 2023 | Compulsory strike-off action has been suspended |
16/03/2316 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 100A RAEBURN PLACE EDINBURGH EH4 1HH SCOTLAND |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4605760002 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4605760001 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANAND SATHIYAMOORTHY |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR DAVID STUART MACKMAN |
14/11/1714 November 2017 | DISS40 (DISS40(SOAD)) |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
10/10/1710 October 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/09/1712 September 2017 | FIRST GAZETTE |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
23/05/1723 May 2017 | FIRST GAZETTE |
02/08/162 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
23/07/1623 July 2016 | CURREXT FROM 31/05/2016 TO 31/07/2016 |
23/07/1623 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MARILYN BRIDGER |
08/07/168 July 2016 | DIRECTOR APPOINTED MR ANAND SIVAHARAN SATHIYAMOORTHY |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM YETHOLM MILL MAIN STREET, KIRK YETHOLM KELSO TD5 8PE |
27/07/1527 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
02/07/152 July 2015 | CURRSHO FROM 31/10/2014 TO 31/05/2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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