- Company Overview for H B A C (SCOTLAND) LIMITED (SC371388)
- Filing history for H B A C (SCOTLAND) LIMITED (SC371388)
- People for H B A C (SCOTLAND) LIMITED (SC371388)
- More for H B A C (SCOTLAND) LIMITED (SC371388)
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) |
---|---|---|---|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
06 Jan 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
15 Feb 2010 | AP01 | Appointment of Alison Catherine Capaldi as a director | |
19 Jan 2010 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 January 2010 | |
19 Jan 2010 | TM01 | Termination of appointment of Cosec Limited as a director | |
19 Jan 2010 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
19 Jan 2010 | TM01 | Termination of appointment of James Mcmeekin as a director | |
19 Jan 2010 | NEWINC | Incorporation |