- Company Overview for HS TRAINING LTD. (SC173036)
- Filing history for HS TRAINING LTD. (SC173036)
- People for HS TRAINING LTD. (SC173036)
- Charges for HS TRAINING LTD. (SC173036)
- More for HS TRAINING LTD. (SC173036)
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
|
|
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 |