Advanced company searchLink opens in new window

HLAY LTD.

Company number SC354437

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)
30 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
08 Mar 2011 AD01 Registered office address changed from 7 Leslie Mains Leslie Glenrothes Fife KY6 3FB Scotland on 8 March 2011
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
26 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
23 Jan 2011 AD01 Registered office address changed from Isles House 1 Mill Road Newmilns Ayrshire KA16 9BQ on 23 January 2011
23 Jan 2011 TM01 Termination of appointment of James Nicoll as a director
23 Jan 2011 AP01 Appointment of Mr Rodryke Dhu Nicoll as a director
09 Nov 2010 TM02 Termination of appointment of G J Mcshane & Company as a secretary
05 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for James Watt Nicoll on 4 February 2010
05 Feb 2010 CH04 Secretary's details changed for G J Mcshane & Company on 3 February 2010
23 Feb 2009 288a Secretary appointed g j mcshane & company
23 Feb 2009 288a Director appointed james watt nicoll
06 Feb 2009 288b Appointment Terminated Secretary brian reid LTD.
06 Feb 2009 288b Appointment Terminated Director stephen george mabbott
06 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
03 Feb 2009 NEWINC Incorporation