Advanced company searchLink opens in new window

HOWARD SMITH PAPER (SCOTLAND) LIMITED

Company number SC132561

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)
16 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
07 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-28
06 Jul 2011 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 6 July 2011
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
03 Dec 2010 AA Full accounts made up to 30 June 2010
20 Apr 2010 AA Full accounts made up to 30 June 2009
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for David Lewis Cooling on 22 January 2010
06 Jul 2009 288a Director appointed christopher charles stockley
29 Jun 2009 363a Return made up to 31/12/08; no change of members
26 Jun 2009 287 Registered office changed on 26/06/2009 from unit 1 rankine square deans industrial estate livingston west lothian EH4 8SH
07 Apr 2009 AA Full accounts made up to 30 June 2008
09 Jul 2008 288c Secretary's Change of Particulars / caroline sigley / 05/06/2008 / HouseName/Number was: , now: ivydene; Street was: 14 willow close, now: 2 stone cottages; Area was: spratton, now: newlands; Post Town was: northampton, now: brixworth; Post Code was: NN6 8JH, now: NN6 9DN
30 Apr 2008 AA Full accounts made up to 30 June 2007
06 Mar 2008 363s Return made up to 31/12/07; no change of members
11 Apr 2007 AA Full accounts made up to 30 June 2006
10 Apr 2007 363s Return made up to 31/12/06; full list of members
29 Dec 2006 288a New secretary appointed
29 Dec 2006 288a New director appointed
12 Dec 2006 288b Secretary resigned;director resigned
07 Feb 2006 AA Full accounts made up to 30 June 2005
06 Jan 2006 363a Return made up to 31/12/05; full list of members
06 Jan 2006 288c Secretary's particulars changed;director's particulars changed
06 Jan 2006 288c Director's particulars changed