- Company Overview for HALLFORD DOUGLAS LIMITED (SC363009)
- Filing history for HALLFORD DOUGLAS LIMITED (SC363009)
- People for HALLFORD DOUGLAS LIMITED (SC363009)
- Charges for HALLFORD DOUGLAS LIMITED (SC363009)
- More for HALLFORD DOUGLAS LIMITED (SC363009)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 397 Dumbarton Road Glasgow G11 6BE Scotland to 201a Bath Street Glasgow G2 4HZ on 26 July 2017 | |
03 May 2017 | MR01 | Registration of charge SC3630090001, created on 2 May 2017 | |
14 Jan 2017 | CH01 | Director's details changed for Mr Stuart Hallford on 1 January 2017 | |
07 Jan 2017 | AD01 | Registered office address changed from 410 Dumbarton Road Glasgow G11 6SB to 397 Dumbarton Road Glasgow G11 6BE on 7 January 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
19 Aug 2015 | AD01 | Registered office address changed from 1632 Great Western Road Glasgow G13 1HH to 410 Dumbarton Road Glasgow G11 6SB on 19 August 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
08 Aug 2013 | CH01 | Director's details changed for Stuart Hallford on 1 April 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from Mtro House 371-373 Dumbarton Road Glasgow G11 6BA on 30 July 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |