HAS-CON LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | Application to strike the company off the register |
22/02/2222 February 2022 | Total exemption full accounts made up to 2020-03-31 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Registered office address changed from 19 Locherburn Avenue Houston Johnstone Renfrewshire PA6 7NQ Scotland to 9 Barrmill Road Beith KA15 1EU on 2021-09-24 |
24/09/2124 September 2021 | Change of details for Mr James Downie Mcgeachin as a person with significant control on 2021-05-01 |
24/09/2124 September 2021 | Director's details changed for Mr James Downie Mcgeachin on 2021-05-01 |
24/09/2124 September 2021 | Confirmation statement made on 2021-04-22 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/02/1926 February 2019 | FIRST GAZETTE |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
11/04/1711 April 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
04/07/164 July 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 118 MARYHILL ROAD GLASGOW G20 7QS SCOTLAND |
22/04/1522 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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