- Company Overview for ECONOMY HIRE (SCOTLAND) LIMITED (SC235208)
- Filing history for ECONOMY HIRE (SCOTLAND) LIMITED (SC235208)
- People for ECONOMY HIRE (SCOTLAND) LIMITED (SC235208)
- More for ECONOMY HIRE (SCOTLAND) LIMITED (SC235208)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2010 | AD01 | Registered office address changed from Market House, South Street Milnathort Kinross Kinross-Shire KY13 9XB on 10 May 2010 | |
10 May 2010 | TM01 | Termination of appointment of Ian Hamilton as a director | |
10 May 2010 | TM02 | Termination of appointment of Colin Kerr as a secretary | |
30 Mar 2010 | AP01 | Appointment of Ms Christine Anne Harris as a director | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
23 Mar 2009 | 288b | Appointment Terminated Director moira fraser | |
05 Mar 2009 | 363a | Return made up to 12/08/08; full list of members | |
16 Jan 2009 | 288c | Director's Change of Particulars / moira fraser / 09/12/2008 / Date of Birth was: 13-Feb-1952, now: 13-Mar-1950 | |
09 Dec 2008 | 288c | Director's Change of Particulars / moira fraser / 09/12/2008 / | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Oct 2008 | 288c | Director's Change of Particulars / ian hamilton / 30/08/2008 / HouseName/Number was: , now: 10; Street was: 4 distillery wynd, now: shillinghill; Post Town was: east linton, now: humbie; Region was: , now: east lothian; Post Code was: EH40 3EH, now: EH36 5PX; Country was: , now: united kingdom | |
30 Oct 2008 | 288c | Director's Change of Particulars / moira fraser / 30/08/2008 / HouseName/Number was: , now: 10; Street was: 4 distillery wynd, now: shillinghill; Post Town was: east linton, now: humbie; Region was: , now: east lothian; Post Code was: EH40 3EH, now: EH36 5PX; Country was: , now: united kingdom | |
25 Sep 2008 | CERTNM | Company name changed fechney sales consultants LIMITED\certificate issued on 26/09/08 | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
19 Oct 2007 | 363s | Return made up to 12/08/07; no change of members | |
19 Oct 2007 | 363(288) |
Director's particulars changed
|
|
11 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
29 Aug 2006 | 363s | Return made up to 12/08/06; full list of members |