HOSIE ENGINEERING LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-08-18

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

18/08/2318 August 2023 Annual accounts for year ending 18 Aug 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-08-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

18/08/2218 August 2022 Annual accounts for year ending 18 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-18

View Document

18/08/2118 August 2021 Annual accounts for year ending 18 Aug 2021

View Accounts

25/01/2125 January 2021 18/08/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

18/08/2018 August 2020 Annual accounts for year ending 18 Aug 2020

View Accounts

21/10/1921 October 2019 18/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

18/08/1918 August 2019 Annual accounts for year ending 18 Aug 2019

View Accounts

10/10/1810 October 2018 18/08/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

18/08/1818 August 2018 Annual accounts for year ending 18 Aug 2018

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK HOSIE / 06/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 102 BROOMKNOWES ROAD GLASGOW G21 4YN

View Document

02/10/172 October 2017 18/08/17 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts for year ending 18 Aug 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 18 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts for year ending 18 Aug 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 18 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts for year ending 18 Aug 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 18 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts for year ending 18 Aug 2014

View Accounts

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HOSIE / 16/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 15 CRESSLAND PLACE CARMUNNOCK GRANGE GLASGOW G45 9HT

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 18 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 18 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 18 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 18 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOSIE / 18/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETTE HOSIE / 18/08/2010

View Document

06/11/096 November 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 18 August 2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 18 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JANETTE HOSIE / 20/08/2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/06

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 105 KINGSACRE ROAD KINGSPARK GLASGOW G44 4LT

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 18/08/03

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 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