Advanced company searchLink opens in new window

KIRIMAR HEAVY HAULAGE LIMITED

Company number SC361589

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)
04 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
19 Jul 2010 TM01 Termination of appointment of Steven Mcclenaghan as a director
11 May 2010 TM01 Termination of appointment of Malcolm Leslie as a director
03 Sep 2009 288a Director appointed steven john mcclenaghan
03 Sep 2009 288a Secretary appointed michelle roseanne macdonald
03 Sep 2009 288a Director appointed malcolm keith leslie
03 Sep 2009 288a Director appointed gary donald macdonald
03 Sep 2009 288a Director appointed colin thomson
02 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
02 Sep 2009 CERTNM Company name changed kirimar LIMITED\certificate issued on 02/09/09
22 Jul 2009 287 Registered office changed on 22/07/2009 from alder house cradlehall business park inverness IV2 5GH united kingdom
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Jun 2009 CERTNM Company name changed hms (780) LIMITED\certificate issued on 29/06/09
26 Jun 2009 288b Appointment Terminated Secretary hms secretaries LIMITED
26 Jun 2009 287 Registered office changed on 26/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
26 Jun 2009 288b Appointment Terminated Director donald munro
26 Jun 2009 288b Appointment Terminated Director hms directors LIMITED
23 Jun 2009 NEWINC Incorporation