Advanced company searchLink opens in new window

HEDIWATE LIMITED

Company number SC369010

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)
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
  • GBP 2
06 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
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
  • GBP 2
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