Advanced company searchLink opens in new window

HODGINS SMITH (CDM) LTD

Company number SC160790

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)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.17(Scot) Notice of final meeting of creditors
19 Mar 2012 AD01 Registered office address changed from Unit 5, Ladykirk Business Park Skye Road Prestwick Ayrshire KA9 2TA on 19 March 2012
22 Feb 2012 4.9(Scot) Appointment of a provisional liquidator
22 Feb 2012 CO4.2(Scot) Court order notice of winding up
22 Feb 2012 4.2(Scot) Notice of winding up order
18 Jan 2012 4.9(Scot) Appointment of a provisional liquidator
22 Dec 2011 CERTNM Company name changed hodgins smith consulting LIMITED\certificate issued on 22/12/11
  • CONNOT ‐
22 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
26 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 35,741
02 Feb 2011 TM02 Termination of appointment of Lisa Hancock as a secretary
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 35,741
20 Aug 2010 CH01 Director's details changed for Mr Darren Eden on 14 July 2010
05 Jul 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
19 Apr 2010 CERTNM Company name changed hodgins smith (cdm) LIMITED\certificate issued on 19/04/10
  • CONNOT ‐
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
18 Dec 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
15 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
27 Aug 2009 287 Registered office changed on 27/08/2009 from ladykirk house skye road shawfarm prestwick KA9 2TA
06 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
30 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2009 288a Secretary appointed lisa hancock
30 Jul 2009 288a Director appointed darren eden