Advanced company searchLink opens in new window

HARVEY DONALDSON & GIBSON LIMITED

Company number SC064402

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)
09 Apr 2019 AP01 Appointment of Matthew Emblem as a director on 15 February 2019
09 Apr 2019 AP01 Appointment of Jonathan Shaw as a director on 15 February 2019
09 Apr 2019 TM01 Termination of appointment of James Robert Scott as a director on 15 February 2019
09 Apr 2019 TM01 Termination of appointment of Paul Robert Chapman as a director on 15 February 2019
02 Apr 2019 CH01 Director's details changed for James Robert Scott on 18 March 2019
18 Mar 2019 PSC05 Change of details for Countrywide Surveyors Limited as a person with significant control on 18 March 2019
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Surveyors Limited as a person with significant control on 6 July 2018
02 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Oct 2017 PSC02 Notification of Countrywide Surveyors Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
03 Jan 2017 CH01 Director's details changed for James Robert Scott on 15 July 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 CH01 Director's details changed for James Robert Scott on 27 January 2016
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AD01 Registered office address changed from Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY to Suite 3.7, 3Rd Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 23 March 2015
09 Feb 2015 AP01 Appointment of James Robert Scott as a director on 12 January 2015
09 Feb 2015 TM01 Termination of appointment of Alyn Rhys North as a director on 12 January 2015
09 Feb 2015 TM02 Termination of appointment of Alyn Rhys North as a secretary on 12 January 2015
09 Feb 2015 AP01 Appointment of Mr Paul Robert Chapman as a director on 12 January 2015
22 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2