Advanced company searchLink opens in new window

HFS NOMINEES LIMITED

Company number SC231993

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)
26 May 2011 CH01 Director's details changed for John Alisdair Neilson Gourlay on 1 May 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for John Alisdair Neilson Gourlay on 1 May 2010
04 Jun 2010 CH04 Secretary's details changed for Gladeisle Services on 1 May 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
26 May 2009 363a Return made up to 24/05/09; full list of members
21 Aug 2008 AA Total exemption full accounts made up to 31 May 2008
12 Jun 2008 363a Return made up to 24/05/08; full list of members
13 May 2008 AA Accounts for a dormant company made up to 31 May 2007
29 May 2007 363a Return made up to 24/05/07; full list of members
28 Feb 2007 AA Accounts for a dormant company made up to 31 May 2006
26 Jun 2006 363a Return made up to 24/05/06; full list of members
25 Jan 2006 AA Accounts for a dormant company made up to 31 May 2005
22 Dec 2005 288a New director appointed
01 Aug 2005 363a Return made up to 24/05/05; full list of members
08 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
04 Jun 2004 363s Return made up to 24/05/04; full list of members
16 Feb 2004 AA Accounts for a dormant company made up to 31 May 2003
12 Feb 2004 288a New director appointed
12 Feb 2004 288b Director resigned
11 Feb 2004 288a New secretary appointed
18 Jun 2003 363s Return made up to 24/05/03; full list of members
04 Feb 2003 CERTNM Company name changed amcows 37 LIMITED\certificate issued on 04/02/03
24 May 2002 NEWINC Incorporation