Advanced company searchLink opens in new window

HOMACK (NO. 40) LIMITED

Company number SC137286

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)
08 Jul 2016 TM01 Termination of appointment of George Beattie as a director on 16 December 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
17 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
27 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Mar 2009 363a Return made up to 23/03/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 23/03/08; full list of members
05 Dec 2008 288b Appointment terminated director george beattie
05 Dec 2008 288b Appointment terminated secretary george beattie
27 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
22 May 2008 287 Registered office changed on 22/05/2008 from whiteinch yard caledonia street clydebank glasgow G81 4EX
25 Apr 2007 363s Return made up to 23/03/07; full list of members