Advanced company searchLink opens in new window

HS COLLECTIONS LTD.

Company number SC344775

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
21 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
22 Nov 2011 TM01 Termination of appointment of Stewart Dalgarno as a director on 27 October 2011
22 Nov 2011 TM01 Termination of appointment of Mark Robert Chalmers as a director on 27 October 2011
19 Jul 2011 CERTNM Company name changed hydrus systems LIMITED\certificate issued on 19/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-07
06 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
30 May 2011 TM01 Termination of appointment of Martin Anderson as a director
15 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
15 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 3
21 Jan 2011 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 21 January 2011
18 Jan 2011 AP01 Appointment of Mr Martin Taylor Anderson as a director
18 Jan 2011 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
29 Oct 2010 AP03 Appointment of Mr Gordon Mcrae Hope as a secretary
29 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
29 Sep 2010 TM01 Termination of appointment of Dennis Esson as a director
10 Sep 2010 CERTNM Company name changed de hydraulic services LIMITED\certificate issued on 10/09/10
  • CONNOT ‐ Change of name notice
10 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
03 Aug 2010 AA Accounts for a small company made up to 31 October 2009
29 Jul 2009 363a Return made up to 23/06/09; full list of members
12 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2009 225 Accounting reference date extended from 30/06/2009 to 31/10/2009
06 Mar 2009 88(2) Ad 18/02/09-18/02/09 gbp si 20@1=20 gbp ic 80/100
06 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1