Advanced company searchLink opens in new window

HAYWARD JARDINE LTD

Company number SC373745

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)
12 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
24 May 2024 MA Memorandum and Articles of Association
23 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2024 SH08 Change of share class name or designation
05 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
05 Mar 2024 PSC04 Change of details for Mr Alistair Bailey Mcneill as a person with significant control on 25 February 2024
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Alistair Bailey Mcneill on 23 February 2023
16 Nov 2022 AP01 Appointment of Mrs Emma Gorry as a director on 16 November 2022
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jun 2022 MR01 Registration of charge SC3737450003, created on 23 June 2022
10 May 2022 466(Scot) Alterations to floating charge SC3737450002
10 May 2022 466(Scot) Alterations to floating charge SC3737450001
17 Mar 2022 MR01 Registration of charge SC3737450002, created on 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 AD01 Registered office address changed from Block B3/5/B/Lower 15 Edison Street Hillington Park Glasgow G52 4JW Scotland to 41 Carlyle Avenue Hillington Park Glasgow G52 4XX on 10 June 2021
24 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
31 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Oct 2018 AD01 Registered office address changed from Wing 5 15 Edison Street Hillington Park Estate Glasgow G52 4JW Scotland to Block B3/5/B/Lower 15 Edison Street Hillington Park Glasgow G52 4JW on 4 October 2018