- Company Overview for HELCO DEVELOPMENTS LIMITED (SC334597)
- Filing history for HELCO DEVELOPMENTS LIMITED (SC334597)
- People for HELCO DEVELOPMENTS LIMITED (SC334597)
- Charges for HELCO DEVELOPMENTS LIMITED (SC334597)
- More for HELCO DEVELOPMENTS LIMITED (SC334597)
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) |
---|---|---|---|
03 Dec 2015 | CH03 | Secretary's details changed for Lyndsey Elizabeth Helliwell on 4 July 2015 | |
17 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Jul 2015 | AD01 | Registered office address changed from 1 Caol Court Thorntonhall Glasgow G74 5DB to 8 the Crescent Clarkston Glasgow G76 8HT on 2 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of John Helliwell as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
02 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jan 2011 | 466(Scot) | Alterations to floating charge 5 | |
12 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
10 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from 1149 Cathcart Road Glasgow G42 9HB on 27 October 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
20 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
24 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 |