Advanced company searchLink opens in new window

WOODSIDE HSE SERVICES LTD

Company number SC375025

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
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