Advanced company searchLink opens in new window

HICKSVILLE LTD.

Company number SC273840

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
19 Mar 2012 AP01 Appointment of Mr James Joseph Michael Faulds as a director on 23 January 2012
06 Mar 2012 TM01 Termination of appointment of Richard Timothy Barfield as a director on 23 January 2012
06 Mar 2012 TM02 Termination of appointment of Richard Timothy Barfield as a secretary on 23 January 2012
06 Mar 2012 AP01 Appointment of Mr Andrew David Steel as a director on 23 January 2012
24 Jan 2012 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 TM01 Termination of appointment of Trevor John O'reilly as a director on 27 October 2011
16 May 2011 TM01 Termination of appointment of Rennie Mitchell as a director
16 May 2011 AP01 Appointment of Mr Trevor John O'reilly as a director
16 May 2011 TM02 Termination of appointment of Claudia Mitchell as a secretary
16 May 2011 AP01 Appointment of Richard Timothy Barfield as a director
16 May 2011 AP03 Appointment of Mr Richard Timothy Barfield as a secretary
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 2
13 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
08 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
23 Apr 2009 287 Registered office changed on 23/04/2009 from 60A george street edinburgh EH2 2LR united kingdom
21 Apr 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2009 363a Return made up to 24/09/08; full list of members