- Company Overview for HUNTING WELLTONIC LIMITED (SC218141)
- Filing history for HUNTING WELLTONIC LIMITED (SC218141)
- People for HUNTING WELLTONIC LIMITED (SC218141)
- Charges for HUNTING WELLTONIC LIMITED (SC218141)
- Insolvency for HUNTING WELLTONIC LIMITED (SC218141)
- More for HUNTING WELLTONIC LIMITED (SC218141)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Oct 2021 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 4 October 2021 | |
22 Apr 2020 | TM01 | Termination of appointment of Peter Rose as a director on 16 April 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Alan Reid as a director on 16 January 2020 | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Apr 2018 | AD01 | Registered office address changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | TM01 | Termination of appointment of Samuel Mcclements as a director on 1 October 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Arthur James Johnson as a director on 1 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 | |
12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | CH01 | Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 Nov 2015 | AP01 | Appointment of Mr Peter Rose as a director on 9 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Robert John Davie as a director on 9 October 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | CH01 | Director's details changed for Mr Alan Reid on 22 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Dennis Lee Proctor on 22 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Robert John Davie on 22 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|