Advanced company searchLink opens in new window

HYSPEC ENGINEERING LIMITED

Company number SC371408

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)
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 C/O Jigs & Fixtures Rigg Street Stewarton Kilmarnock 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
25 Jan 2012 CH01 Director's details changed for Anne Margaret Hyslop on 19 January 2012
26 Oct 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
17 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 1
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Mar 2010 AP01 Appointment of Anne Margaret Hyslop as a director
19 Mar 2010 AP01 Appointment of Craig Hyslop as a director
19 Mar 2010 AP01 Appointment of William James Hyslop as a director
19 Mar 2010 CERTNM Company name changed j-fix precision engineering LIMITED\certificate issued on 19/03/10
  • CONNOT ‐
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
05 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 CERTNM Company name changed hms (815) LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
02 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
01 Feb 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
01 Feb 2010 TM01 Termination of appointment of Hms Directors Limited as a director
01 Feb 2010 TM01 Termination of appointment of Donald Munro as a director