Advanced company searchLink opens in new window

ADIE HUNTER LIMITED

Company number SC115963

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Feb 2018 PSC02 Notification of Mitchells Roberton Ltd as a person with significant control on 12 May 2017
06 Feb 2018 PSC07 Cessation of David Adie as a person with significant control on 12 May 2017
06 Feb 2018 AD01 Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G1 2AD to C/O Mitchells Roberton, George House, 36 North Hanover Street Glasgow G1 2AD on 6 February 2018
06 Feb 2018 CH02 Director's details changed for Mitchells Robertson Limited on 12 May 2017
31 Jan 2018 AP02 Appointment of Mitchells Robertson Limited as a director on 12 May 2017
23 Jan 2018 AP01 Appointment of Ross Leatham as a director on 12 May 2017
23 Jan 2018 TM01 Termination of appointment of David Robert Adie as a director on 12 May 2017
23 Jan 2018 TM02 Termination of appointment of David Robert Adie as a secretary on 12 May 2017
23 Jan 2018 TM01 Termination of appointment of Graeme Hunter as a director on 12 May 2017
23 Jan 2018 AD01 Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ to George House 36 North Hanover Street Glasgow G1 2AD on 23 January 2018
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014