Advanced company searchLink opens in new window

HS TRAINING LTD.

Company number SC173036

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
08 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
06 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 29 February 2012
02 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from Unit 5 Ladykirk Business Centre Skye Road Prestwick Ayrshire KA9 2TA on 2 April 2012
22 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
02 Feb 2011 TM02 Termination of appointment of Lisa Hancock as a secretary
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Aug 2010 CH01 Director's details changed for Mr Darren Eden on 14 July 2010
02 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 AA Accounts for a dormant company made up to 28 February 2009
27 Aug 2009 287 Registered office changed on 27/08/2009 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow lanarkshire G2 8JX
06 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
30 Jul 2009 288a Secretary appointed lisa hancock
30 Jul 2009 288a Director appointed darren eden
30 Jul 2009 288b Appointment terminated director hodgins smith (cdm) LIMITED
30 Jul 2009 288b Appointment terminated director and secretary donald macintyre
30 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jul 2009 288a Director appointed hodgins smith (cdm) LIMITED