HASK DESIGN LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2021-06-29

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 RES02

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/07/198 July 2019 COMPANY RESTORED ON 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AGNES SINGLETON MCCARTNEY / 08/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCARTNEY / 08/06/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/11/094 November 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MRS AGNES SINGLETON MCCARTNEY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ALISON GREENLEES

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR GILBERT LITTLE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR HUGH MCCARTNEY

View Document

07/05/097 May 2009 COMPANY NAME CHANGED RES 34 LTD CERTIFICATE ISSUED ON 07/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRAWFORD

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY ANNE MAGUIRE

View Document

18/12/0818 December 2008 SECRETARY APPOINTED ALISON GREENLEES

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED GILBERT LITTLE

View Document

13/11/0813 November 2008 ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED CRAWFORD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/11/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 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