Advanced company searchLink opens in new window

HGS SCOTLAND LIMITED

Company number SC405768

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
07 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
05 Mar 2018 CS01 Confirmation statement made on 19 August 2017 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 May 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 May 2013
28 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
28 Aug 2012 AD03 Register(s) moved to registered inspection location
27 Aug 2012 AD02 Register inspection address has been changed
25 Jan 2012 CERTNM Company name changed pringles carluke LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1
28 Dec 2011 AP01 Appointment of Steven Smith as a director