Advanced company searchLink opens in new window

HATWALK

Company number SC299369

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 22 March 2011 no member list
06 Jul 2011 AD01 Registered office address changed from 2 Heriot Row Edinburgh EH3 6HU on 6 July 2011
06 Jul 2011 CH01 Director's details changed for Felicity Faichney on 1 July 2011
06 Jul 2011 TM01 Termination of appointment of Alan Faichney as a director
06 Jul 2011 CH03 Secretary's details changed for Felicity Faichney on 1 July 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 22 March 2010 no member list
13 May 2010 CH01 Director's details changed for Fenella Kerr on 22 March 2010
13 May 2010 CH01 Director's details changed for Felicity Faichney on 22 March 2010
13 May 2010 CH01 Director's details changed for Fenella Kerr on 13 May 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
09 Apr 2009 363a Annual return made up to 22/03/09
09 Apr 2009 288c Director's Change of Particulars / fenella kerr / 01/06/2008 / HouseName/Number was: , now: 8; Street was: 4 druid temple way, now: eildon street; Post Town was: inverness, now: edinburgh; Post Code was: IV2 6UQ, now: EH3 5JU
25 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
18 Apr 2008 363a Annual return made up to 22/03/08
01 Feb 2008 AA Partial exemption accounts made up to 31 March 2007
25 Jun 2007 363s Annual return made up to 22/03/07
25 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
08 Feb 2007 287 Registered office changed on 08/02/07 from: swanston old farmhouse swanston village edinburgh midlothian EH10 7DS
22 Mar 2006 NEWINC Incorporation