Advanced company searchLink opens in new window

HADDEN CONSTRUCTION LIMITED

Company number SC141875

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)
11 Sep 2024 AD01 Registered office address changed from 1 Maidenplain Place Aberuthven Nr Auchterarder Perthshire PH3 1EL to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st. Vincent St Glasgow G2 5NW on 11 September 2024
11 Sep 2024 AM01(Scot) Appointment of an administrator
09 Sep 2024 TM01 Termination of appointment of Robert David Cobban as a director on 26 August 2024
09 Sep 2024 TM02 Termination of appointment of Anne Margaret Nicol as a secretary on 26 August 2024
09 Sep 2024 TM01 Termination of appointment of Anne Margaret Nicol as a director on 26 August 2024
27 Jun 2024 PSC04 Change of details for Mr Scott Nicholas Hadden as a person with significant control on 19 December 2023
27 Jun 2024 PSC05 Change of details for Hadden Construction Holdings Limited as a person with significant control on 19 December 2023
05 Jun 2024 PSC02 Notification of Hadden Construction Holdings Limited as a person with significant control on 19 December 2023
05 Jun 2024 PSC04 Change of details for Mr Scott Nicholas Hadden as a person with significant control on 19 December 2023
29 May 2024 AP01 Appointment of Mr Jack Robert Hadden as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mrs Rebecca Louise Adamson as a director on 29 May 2024
23 May 2024 MR04 Satisfaction of charge SC1418750021 in full
29 Mar 2024 AA Full accounts made up to 31 March 2023
28 Feb 2024 TM01 Termination of appointment of Steven Robert Brady as a director on 15 February 2024
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
24 Apr 2023 AP01 Appointment of Mr Michael Callaghan as a director on 1 April 2023
24 Feb 2023 AA Full accounts made up to 31 March 2022
30 Jan 2023 TM01 Termination of appointment of Craig John Wilford Armit as a director on 27 January 2023
25 Jan 2023 TM01 Termination of appointment of Paul Shankland as a director on 13 January 2023
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
31 Mar 2022 AA Full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
19 Feb 2021 CH01 Director's details changed for Miss Anne Margaret Nicol on 19 February 2021
19 Feb 2021 CH01 Director's details changed for Mr Scott Nicholas Hadden on 19 February 2021