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)
21 Jan 2009 288c Director's Change of Particulars / rennie mitchell / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 60A; Street was: 13/4 gillespie crescent, now: george street; Region was: midlothian, now: ; Post Code was: EH10 4HT, now: EH2 2LR; Country was: , now: united kingdom
21 Jan 2009 190 Location of debenture register
21 Jan 2009 287 Registered office changed on 21/01/2009 from 60A george street edinburgh EH2 2LR united kingdom
21 Jan 2009 353 Location of register of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from 13/4 gillespie crescent edinburgh EH10 4HT
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Jan 2008 88(2)R Ad 06/04/07--------- £ si 1@1
28 Sep 2007 363a Return made up to 24/09/07; full list of members
13 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
03 Oct 2006 363a Return made up to 24/09/06; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
25 Mar 2006 410(Scot) Partic of mort/charge *
20 Dec 2005 363a Return made up to 24/09/05; full list of members
20 Dec 2005 353 Location of register of members
20 Dec 2005 190 Location of debenture register
20 Dec 2005 287 Registered office changed on 20/12/05 from: 13 gillespie crescent edinburgh EH10 4HT
07 Feb 2005 288a New secretary appointed
07 Feb 2005 288a New director appointed
09 Oct 2004 288b Director resigned
09 Oct 2004 288b Director resigned
09 Oct 2004 288b Secretary resigned
24 Sep 2004 NEWINC Incorporation