Advanced company searchLink opens in new window

HAVELOCK ASSOCIATES LIMITED

Company number SC239814

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)
28 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 AAMD Amended accounts made up to 30 November 2006
26 Aug 2008 287 Registered office changed on 26/08/2008 from 95 dowanhill street glasgow G12 9EQ
26 Aug 2008 288b Appointment Terminated Secretary independent registrars LIMITED
10 Jul 2008 288c Director's Change of Particulars / nigel baillie / 01/02/2008 / HouseName/Number was: , now: flat 0/1; Street was: flat 2/2, now: 34 white street; Area was: 4 observatory road, dowanhill, now: ; Post Code was: G12 9AD, now: G11 5RW; Country was: , now: united kingdom
02 Apr 2008 AA Total exemption small company accounts made up to 30 November 2006
31 Mar 2008 363a Return made up to 19/11/07; full list of members
31 Mar 2008 288c Director's Change of Particulars / nigel baillie / 01/11/2007 / HouseName/Number was: , now: flat 2/2; Street was: flat 5/2 108 lancefield quay, now: 4 observatory road; Post Code was: G3 8HR, now: G12 9AD; Country was: , now: united kingdom
18 May 2007 363a Return made up to 19/11/06; full list of members
25 Apr 2007 288b Secretary resigned
25 Apr 2007 288a New secretary appointed
25 Apr 2007 287 Registered office changed on 25/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR
03 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
15 Mar 2006 363a Return made up to 19/11/05; full list of members
15 Mar 2006 288c Director's particulars changed
28 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
13 Jan 2005 363s Return made up to 19/11/04; full list of members
13 Jan 2005 288a New secretary appointed