- Company Overview for HUNTER ENVIRO LIMITED (SC260246)
- Filing history for HUNTER ENVIRO LIMITED (SC260246)
- People for HUNTER ENVIRO LIMITED (SC260246)
- Charges for HUNTER ENVIRO LIMITED (SC260246)
- Insolvency for HUNTER ENVIRO LIMITED (SC260246)
- More for HUNTER ENVIRO LIMITED (SC260246)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Apr 2022 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 | |
19 Jan 2021 | AD01 | Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 | |
08 May 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
02 May 2019 | AD01 | Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 May 2019 | |
04 Dec 2018 | MR01 | Registration of charge SC2602460003, created on 30 November 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of George Beattie as a director on 30 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr John Beattie as a director on 30 June 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of George Beattie as a director on 16 December 2015 | |
04 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
08 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | AD01 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |