Advanced company searchLink opens in new window

HD CAULFIELD LIMITED

Company number SC369288

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)
22 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2016 4.17(Scot) Notice of final meeting of creditors
01 Jul 2016 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016
01 Jun 2016 CO4.2(Scot) Court order notice of winding up
01 Jun 2016 4.2(Scot) Notice of winding up order
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
12 Oct 2013 MR01 Registration of charge 3692880003
08 Mar 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
03 Jan 2013 466(Scot) Alterations to floating charge 2
20 Dec 2012 466(Scot) Alterations to floating charge 1
12 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 2
28 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
12 May 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Aug 2011 AA01 Current accounting period shortened from 30 November 2010 to 31 May 2010
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
10 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
11 Dec 2009 AP01 Appointment of William Donald Bell as a director
11 Dec 2009 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009