Advanced company searchLink opens in new window

HENRY TECHNOLOGIES LIMITED

Company number SC069447

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)
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2013
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2012
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2010
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2009
20 May 2014 CH01 Director's details changed for Alexander Mackinnon Macdonald on 20 May 2014
10 Mar 2014 AP03 Appointment of Laura-Ann Leslie as a secretary
10 Mar 2014 TM02 Termination of appointment of Alexander Macdonald as a secretary
10 Mar 2014 AP01 Appointment of Ms Laura-Ann Leslie as a director
06 Mar 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100

Statement of capital on 2014-12-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014.
04 Oct 2013 TM01 Termination of appointment of Michael Giordano as a director
13 Mar 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014.
14 Jan 2013 AD01 Registered office address changed from Block 76 Mossland Road Hillington Industrial Estate Glasgow G52 4XZ on 14 January 2013
10 May 2012 466(Scot) Alterations to floating charge 1
16 Mar 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014.
03 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 5
18 Aug 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014.
29 Mar 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AD02 Register inspection address has been changed
09 Apr 2010 AA Full accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014.