C HANLON ALL TRADES LTD

Company Documents

DateDescription
01/02/221 February 2022 Registered office address changed from 1 Golf Road, Clarkston Glasgow G76 7HU to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-02-01

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-03 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Termination of appointment of Mandy Mcmahon Mcvey as a director on 2021-10-18

View Document

30/03/2130 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFARLANE

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOVERN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JOHN MCGOVERN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ANDREW MCFARLANE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS MANDY MCMAHON MCVEY

View Document

12/03/1812 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/12/1720 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED FUTURO (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 CHANGE OF NAME 12/11/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/01/1117 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

11/11/0911 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL SMITH / 01/11/2009

View Document

03/11/083 November 2008 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