ROLLING HAGGIS LIMITED

Company Documents

DateDescription
18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O ROLLING HAGGIS HQ 40 (1F) DUBLIN STREET EDINBURGH EH3 6NN

View Document

11/01/1911 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR PAUL MCPHAIL STEVENSON

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCNEILL / 26/11/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NATHANIEL CLAYTON-JONES / 28/11/2015

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM C/O HAGGIS HQ 17 BELLEVUE STREET EDINBURGH SCOTLAND EH7 4BX

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 5499

View Document

31/07/1431 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1431 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 5001

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3699160001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NATHANIEL CLAYTON-JONES / 30/05/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCNEILL / 20/12/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCNEILL / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NATHANIEL CLAYTON-JONES / 12/01/2011

View Document

23/12/1023 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCNEILL / 10/12/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCNEILL / 15/02/2010

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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