Advanced company searchLink opens in new window

HYSPEC ENGINEERING HOLDINGS LIMITED

Company number SC371404

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)
05 Apr 2012 SH02 Sub-division of shares on 20 February 2012
05 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued ord shares of £1 be subdivided into 10000 shares @ £0.01P 20/02/2012
21 Mar 2012 AP01 Appointment of Mohamed Masaud Said Al Kharusi as a director
15 Mar 2012 AP01 Appointment of Usama Mohamed Ali Al Barwani as a director
15 Mar 2012 AP01 Appointment of Neville Robert Storey as a director
15 Mar 2012 AP01 Appointment of Sushil Kumar Srivastava as a director
14 Mar 2012 AD01 Registered office address changed from Jigs & Fixtures Rigg Street Stewarton Ayrshire KA3 5AJ Scotland on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Agnes Hyslop as a director
14 Mar 2012 TM01 Termination of appointment of William Hyslop as a director
14 Mar 2012 TM01 Termination of appointment of Craig Hyslop as a director
25 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
26 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
12 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 AP01 Appointment of Agnes Margaret Hyslop as a director
31 Mar 2010 AP01 Appointment of Craig Hyslop as a director
31 Mar 2010 AP01 Appointment of William James Hyslop as a director
29 Mar 2010 CERTNM Company name changed j-fix holdings LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
19 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
05 Mar 2010 AD01 Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, United Kingdom on 5 March 2010
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 8
02 Feb 2010 CERTNM Company name changed hms (814) LIMITED\certificate issued on 02/02/10
  • CONNOT ‐