Advanced company searchLink opens in new window

HODDAM CONTRACTING COMPANY LIMITED

Company number SC033012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
01 Mar 2023 MR01 Registration of charge SC0330120004, created on 27 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
07 Jun 2022 CH01 Director's details changed for Mr Peter Robert Murray on 4 May 2022
07 Jun 2022 CH01 Director's details changed for Ms Laura Helen Gilfillan on 4 May 2022
04 May 2022 CH01 Director's details changed for Ms Laura Helen Gilfillan on 4 May 2022
04 May 2022 AP01 Appointment of Mr Peter Robert Murray as a director on 4 May 2022
04 May 2022 AP01 Appointment of Ms Laura Helen Gilfillan as a director on 4 May 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 PSC07 Cessation of Richard Scott Vallance as a person with significant control on 10 December 2019
16 Dec 2019 PSC02 Notification of Hoddam Group Limited as a person with significant control on 10 December 2019
16 Dec 2019 TM01 Termination of appointment of William Duncan Vallance as a director on 10 December 2019
16 Dec 2019 CH01 Director's details changed for Mr William Duncan Vallance on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr William Duncan Vallance on 16 December 2019
13 Nov 2019 MR05 All of the property or undertaking has been released from charge 2
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018