HCP 1 (GLASGOW 2) 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

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH 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 THE AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Document

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

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

03/03/153 March 2015 Annual return made up to 15 February 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

25/02/1425 February 2014 Annual return made up to 15 February 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

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/02/137 February 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

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O THE HAMILTON PORTFOLIO STERLING HOUSE - 3RD FLOOR 20 RENFIELD STREET GLASGOW G2 5AP UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

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

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCPHIE JOHNSTON / 23/03/2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 23/03/2010

View Document

12/04/1112 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED STEWART MARTIN ROBERTSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PAUL MCPHIE JOHNSTON

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED ENSCO 309 LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 CHANGE OF NAME 18/03/2010

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GIBSON TOOLS LIMITED


  • 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