W J HARTE CONSTRUCTION LIMITED

Company Documents

DateDescription
22/03/1822 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1722 December 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

22/12/1722 December 2017 INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
78 CARLTON PLACE
GLASGOW
G5 9TH

View Document

19/07/1319 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/07/1319 July 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/03/1313 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/01/1314 January 2013 INSOLVENCY:FORMS 4.22(SCOT) & 4.20(SCOT).NOTICE OF CONTINUANCE OF CREDITORS' COMMITTEE

View Document

23/11/1223 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/09/126 September 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/06/1220 June 2012 INSOLVENCY:FORM 4.20(SCOT) CERTIFICATE OF CONSTITUTION OF CREDITORS COMMITTEE:LIQ. CASE NO.1

View Document

01/05/121 May 2012 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 HAMILTON ROAD BOTHWELL GLASGOW G71 8AT

View Document

10/02/1210 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009302,00005194

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHANKLAND

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTERS

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

15/11/1015 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM JACKSON / 18/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WATTERS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FERGUSON CARR / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM SHANKLAND / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOCHERTY / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 20/01/2010

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/01/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DEC MORT/CHARGE *****

View Document

31/03/0031 March 2000 PARTIC OF MORT/CHARGE *****

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/06/9830 June 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 30/05/97 � NC 500000/705052 30/05/97

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

27/06/9727 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: CENTENARY NOUSE 100 MORRISON STREET GLASGOW G5 8LN

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: G OFFICE CHANGED 05/07/89 1 HAMILTON ROAD BOTHWELL G71 8AT

View Document

10/03/8910 March 1989 INC CAP TO �500,000 040389

View Document

10/03/8910 March 1989 123 040389 BY 498500 TO 500,000

View Document

10/03/8910 March 1989 ALTER MEM AND ARTS 040389

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/10/883 October 1988 DEC MORT/CHARGE 9759

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/10/8715 October 1987 PARTIC OF MORT/CHARGE 9524

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

18/01/8518 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

16/07/8416 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/05/8424 May 1984 ANNUAL RETURN MADE UP TO 14/12/83

View Document

25/04/8425 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

05/10/835 October 1983 ANNUAL RETURN MADE UP TO 29/04/82

View Document

01/12/811 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/81

View Document

28/05/8128 May 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/81

View Document

29/01/8129 January 1981 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