- Company Overview for ADIE HUNTER LIMITED (SC115963)
- Filing history for ADIE HUNTER LIMITED (SC115963)
- People for ADIE HUNTER LIMITED (SC115963)
- More for ADIE HUNTER LIMITED (SC115963)
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
|
|
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
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |