Advanced company searchLink opens in new window

HADDINGTON REGENERATION LTD.

Company number SC353747

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)
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
06 Sep 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
03 Feb 2010 CH01 Director's details changed for Andrew Rosaer on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Mr Edward Hamilton Travers on 2 February 2010
03 Feb 2010 CH03 Secretary's details changed for Mr Edward Hamilton Travers on 2 February 2010
28 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
24 Mar 2009 288b Appointment terminated director peter trainer
21 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
05 Feb 2009 288a Director appointed andrew rosaer
05 Feb 2009 288a Director and secretary appointed edward travers
24 Jan 2009 288b Appointment terminated director susan mcintosh
24 Jan 2009 288b Appointment terminated secretary peter trainer
20 Jan 2009 NEWINC Incorporation