HAWKHEAD PROPERTY COMPANY LTD., (THE)
Company number SC033646
- Company Overview for HAWKHEAD PROPERTY COMPANY LTD., (THE) (SC033646)
- Filing history for HAWKHEAD PROPERTY COMPANY LTD., (THE) (SC033646)
- People for HAWKHEAD PROPERTY COMPANY LTD., (THE) (SC033646)
- Charges for HAWKHEAD PROPERTY COMPANY LTD., (THE) (SC033646)
- More for HAWKHEAD PROPERTY COMPANY LTD., (THE) (SC033646)
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) |
---|---|---|---|
08 Sep 2022 | AA | Micro company accounts made up to 15 September 2021 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Judith Bridget Allan on 25 February 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Jennifer Mccallum Crawford as a director on 27 May 2022 | |
07 Jun 2022 | PSC05 | Change of details for H Allan & Son Limited as a person with significant control on 27 May 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Anthony David Allan as a director on 24 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from 36a Thornly Park Drive Paisley PA2 7RP Scotland to 9/1 Carriagehill Drive Paisley PA2 6JG on 7 December 2021 | |
21 Aug 2021 | AA | Total exemption full accounts made up to 15 September 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Hugh Norman Allan as a director on 26 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
05 Aug 2020 | AD01 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to 36a Thornly Park Drive Paisley PA2 7RP on 5 August 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 15 September 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 15 September 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 15 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 15 September 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 15 September 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 15 September 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 15 September 2013 |