- Company Overview for HPG (INVERNESS) LIMITED (SC219547)
- Filing history for HPG (INVERNESS) LIMITED (SC219547)
- People for HPG (INVERNESS) LIMITED (SC219547)
- Charges for HPG (INVERNESS) LIMITED (SC219547)
- More for HPG (INVERNESS) LIMITED (SC219547)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | CH01 | Director's details changed for Mr Lachlan Douglas Murray on 19 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Lachlan Douglas Murray as a person with significant control on 19 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024 | |
31 May 2023 | PSC04 | Change of details for Mr Lachlan Douglas Murray as a person with significant control on 9 April 2021 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
30 May 2023 | PSC07 | Cessation of Michael Anthony Mceleney as a person with significant control on 9 April 2021 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | TM01 | Termination of appointment of Michael Anthony Mceleney as a director on 16 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
14 Jun 2022 | PSC04 | Change of details for Mr Michael Anthony Mceleney as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Michael Anthony Mceleney on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Lachlan Douglas Murray on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Lachlan Douglas Murray as a person with significant control on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY Scotland to 15-17 Lamington Street Tain IV19 1AA on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Michael Anthony Mceleney as a person with significant control on 13 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 |