- Company Overview for HEDIWATE LIMITED (SC369010)
- Filing history for HEDIWATE LIMITED (SC369010)
- People for HEDIWATE LIMITED (SC369010)
- More for HEDIWATE LIMITED (SC369010)
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) |
---|---|---|---|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
06 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
18 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 May 2014 | |
21 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 December 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
11 Feb 2010 | AP01 | Appointment of Mr Martin Gerald John White as a director | |
04 Dec 2009 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 December 2009 | |
04 Dec 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
04 Dec 2009 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
04 Dec 2009 | TM01 | Termination of appointment of Peter Trainer as a director | |
24 Nov 2009 | NEWINC | Incorporation |