HOMETECH SOLUTIONS (SCOTLAND) LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SPITTLE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RORY MACPHERSON

View Document

03/09/143 September 2014 APPLICATION FOR STRIKING-OFF

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RORY DUGALD MACPHERSON / 02/09/2013

View Document

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

View Accounts

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PRATT / 14/10/2011

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PRATT / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY DUGALD MACPHERSON / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 29 December 2008

View Document

10/09/0910 September 2009 CURREXT FROM 29/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
UNION PLAZA (6TH FLOOR) 1 UNION WYND
ABERDEEN
AB10 1DQ

View Document

10/08/0910 August 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP LOGGED FORM

View Document

03/08/093 August 2009 SECRETARY APPOINTED TIMOTHY DAVID SPITTLE

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROL RANKIN

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP RANKIN

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WILSON

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 31/05/2008

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY MACPHERSON / 31/08/2008

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RORY MACPHERSON / 26/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 26/08/2008

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED
STRATHSAIL LIMITED
CERTIFICATE ISSUED ON 12/05/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 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