HI-FLOW PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

26/07/2426 July 2024 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-07-26

View Document

26/07/2426 July 2024 Court order in a winding-up (& Court Order attachment)

View Document

11/06/2411 June 2024 Registered office address changed from 9 Caledonia Street Clydebank G81 4EX Scotland to 9 Glasgow Road Paisley PA1 3QS on 2024-06-11

View Document

07/05/247 May 2024 Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Caledonia Street Clydebank G81 4EX on 2024-05-07

View Document

26/01/2426 January 2024 Current accounting period shortened from 2023-01-27 to 2023-01-26

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

07/05/157 May 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL DONALDSON / 18/02/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZEPHYRINA NAMUNCURA DONALDSON / 18/02/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SUITE 3/5 135 BUCHANAN STREET GLASGOW G1 2JA

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

06/02/126 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/07/115 July 2011 DIRECTOR APPOINTED MR COLIN CAMPBELL DONALDSON

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS ZEPHYRINA NAMUNCURA DONALDSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ZEPHYRINA DONALDSON

View Document

12/01/1112 January 2011 CHANGE PERSON AS DIRECTOR

View Document

06/01/116 January 2011 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