SIR WILLIAM HALCROW & PARTNERS SCOTLAND LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNBAR

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR RUPERT NEIL MAPPLEBECK

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WOTTON / 27/10/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HARRISON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM:
THE OCTAGON
35 BAIRD STREET
GLASGOW
G4 0EE

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM:
NEWTON HOUSE
457 SAUCHIEHALL STREET
GLASGOW
G2 3LA

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996

View Document

21/02/9621 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995

View Document

04/04/954 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/08/941 August 1994 S386 DISP APP AUDS 27/07/94

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 PARTIC OF MORT/CHARGE *****

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/9316 March 1993 COMPANY NAME CHANGED
HIGHMATTER LIMITED
CERTIFICATE ISSUED ON 17/03/93

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993

View Document

04/03/934 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/93

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/934 March 1993 NC INC ALREADY ADJUSTED
09/02/93

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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