Advanced company searchLink opens in new window

HOSPITAL ROAD DEVELOPMENTS LIMITED

Company number SC212495

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)
10 Nov 2017 MR04 Satisfaction of charge 2 in full
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6
17 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6
30 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
22 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from 115 George Street Edinburgh EH2 4JN on 15 December 2010
11 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 2
06 Sep 2010 TM01 Termination of appointment of Gordon Fraser as a director
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AD01 Registered office address changed from 1 Carden Place Aberdeen Aberdeenshire AB10 1UT on 3 December 2009
25 Nov 2009 CERTNM Company name changed specialist motorcycle recovery LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
10 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Alexander Roger Mcgowan on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Gordon Geddes Dominic Fraser on 1 October 2009
10 Nov 2009 CH04 Secretary's details changed for Fraser & Mulligan on 1 October 2009