Advanced company searchLink opens in new window

HAZLEDENE GROUP LIMITED

Company number SC185178

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 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012
22 Nov 2012 AP03 Appointment of Dr Nicola Baille as a secretary
22 Nov 2012 TM02 Termination of appointment of Caroline Key as a secretary
10 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
08 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 5
05 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 4
20 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
05 Jul 2010 AA Accounts for a small company made up to 31 December 2008
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
02 May 2010 TM01 Termination of appointment of James Shaw as a director
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2009 363a Return made up to 24/04/09; full list of members
09 Jun 2009 288a Secretary appointed mrs caroline gillian key
09 Jun 2009 288b Appointment terminated secretary michael wheeler
24 Sep 2008 AA Accounts for a small company made up to 31 December 2007
29 Aug 2008 288b Appointment terminated director thomas stewart
27 Jun 2008 288a Director appointed thomas brian stewart
08 May 2008 363s Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2008 AA Accounts for a small company made up to 31 December 2006
03 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association