Advanced company searchLink opens in new window

HTT (MANUFACTURING) LIMITED

Company number SC257602

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)
01 Aug 2014 AP01 Appointment of Mrs Cailing Ding as a director on 13 June 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 TM02 Termination of appointment of Kathy Macaskill as a secretary
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,401,981
09 Oct 2013 AD01 Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ on 9 October 2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,442,298
06 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company articles revoked/deleted 23/01/2013
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2013 AP01 Appointment of Mr Roderick Macaskill as a director
27 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on the authorised share capital is revoked and deleted 23/01/2013
21 Feb 2013 MEM/ARTS Memorandum and Articles of Association
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,441,981
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2013 CC04 Statement of company's objects
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Requirement of shares offered to existing shareholders to be waived 23/04/2012
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 May 2012 AD01 Registered office address changed from 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 8 May 2012
25 Oct 2011 AR01 Annual return made up to 15 October 2011
31 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 30 September 2011
21 Jun 2011 466(Scot) Alterations to floating charge 1
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010