Advanced company searchLink opens in new window

STOCKLAND VENTURES (HAMMERSMITH) LIMITED

Company number SC295926

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)
10 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2013 4.26(Scot) Return of final meeting of voluntary winding up
07 Aug 2012 AD01 Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 7 August 2012
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-02
28 Jun 2012 TM02 Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 27 June 2012
15 Feb 2012 AA Full accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
29 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
25 Oct 2011 AD01 Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011
30 Aug 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
26 May 2011 466(Scot) Alterations to floating charge 3
20 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2
20 May 2011 466(Scot) Alterations to floating charge 2
20 May 2011 MG01s Particulars of a mortgage or charge / charge no: 3
20 May 2011 MG01s Particulars of a mortgage or charge / charge no: 4
16 May 2011 AA Full accounts made up to 30 June 2010
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
03 Sep 2010 AA Full accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
31 Dec 2009 TM01 Termination of appointment of Alan Macleod as a director
01 May 2009 AA Full accounts made up to 30 June 2008
06 Mar 2009 288b Appointment Terminated Director alistair hewitt
10 Feb 2009 225 Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary
28 Jan 2009 363a Return made up to 24/01/09; full list of members
08 Oct 2008 288b Appointment Terminated Secretary mark harkin