HCP 1 (GLASGOW) LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O THE HAMILTON PORTFOLIO AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING

View Document

19/11/1519 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED STEWART MARTIN ROBERTSON

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED PAUL MCPHIE JOHNSTON

View Document

20/12/0920 December 2009 ADOPT ARTICLES 15/12/2009

View Document

18/12/0918 December 2009 CHANGE OF NAME 15/12/2009

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED ENSCO 293 LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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