- Company Overview for HILLDAWN LIMITED (SC387094)
- Filing history for HILLDAWN LIMITED (SC387094)
- People for HILLDAWN LIMITED (SC387094)
- Insolvency for HILLDAWN LIMITED (SC387094)
- More for HILLDAWN LIMITED (SC387094)
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) |
---|---|---|---|
14 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Jun 2012 | AD01 | Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 25 June 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from 57 Wellington Street Aberdeen AB11 5BX on 20 April 2012 | |
20 Apr 2012 | CO4.2(Scot) | Court order notice of winding up | |
20 Apr 2012 | 4.2(Scot) | Notice of winding up order | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2011 | AP01 | Appointment of Simon Martin Mcleod as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Jan 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 January 2011 | |
14 Oct 2010 | NEWINC |
Incorporation
Statement of capital on 2010-10-14
|