- Company Overview for WOODSIDE HSE SERVICES LTD (SC375025)
- Filing history for WOODSIDE HSE SERVICES LTD (SC375025)
- People for WOODSIDE HSE SERVICES LTD (SC375025)
- More for WOODSIDE HSE SERVICES LTD (SC375025)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
04 Apr 2012 | CH03 | Secretary's details changed for Mr Woodside Mckay Woodside on 16 March 2012 | |
20 Sep 2011 | AD01 | Registered office address changed from C/O Alba Business Services 7 Ardross Terrace Inverness IV3 5NQ Scotland on 20 September 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Mr Woodside Mckay Scot on 20 September 2011 | |
19 Apr 2011 | AP01 | Appointment of Mr Scot Mckay Woodside as a director | |
19 Apr 2011 | AP03 | Appointment of Mr Woodside Mckay Scot as a secretary | |
19 Apr 2011 | CERTNM |
Company name changed kyle of tongue oysters LIMITED\certificate issued on 19/04/11
|
|
19 Apr 2011 | TM01 | Termination of appointment of James Wallace as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Neil Macintosh as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Neil Macintosh as a secretary | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from 3 Wellington Road Nairn IV12 4RE United Kingdom on 21 March 2011 | |
17 Mar 2010 | NEWINC | Incorporation |