- Company Overview for HS COLLECTIONS LTD. (SC344775)
- Filing history for HS COLLECTIONS LTD. (SC344775)
- People for HS COLLECTIONS LTD. (SC344775)
- Charges for HS COLLECTIONS LTD. (SC344775)
- More for HS COLLECTIONS LTD. (SC344775)
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
|
|
06 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
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
|
|
10 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |