- Company Overview for HEDRA SCOTLAND LIMITED (SC246184)
- Filing history for HEDRA SCOTLAND LIMITED (SC246184)
- People for HEDRA SCOTLAND LIMITED (SC246184)
- More for HEDRA SCOTLAND LIMITED (SC246184)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | SH19 |
Statement of capital on 6 June 2017
|
|
06 Jun 2017 | CAP-SS | Solvency Statement dated 23/05/17 | |
06 Jun 2017 | SH20 | Statement by Directors | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Jan 2017 | CH01 | Director's details changed for Mrs Bethan Melges on 8 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Anoop Kang as a director on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Feb 2016 | TM01 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Anoop Kang as a director on 26 February 2016 | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Paul Adrian Rayner on 20 March 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Giles Stewart Pearson on 20 March 2015 | |
11 Sep 2014 | AD01 | Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA to Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW on 11 September 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |