Advanced company searchLink opens in new window

HEIDI BEERS HOLDINGS LIMITED

Company number SC406575

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 121.87
12 Sep 2014 AD02 Register inspection address has been changed to C/O Morton Fraser 145 St. Vincent Street Glasgow G2 5JF
15 Aug 2014 AD01 Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom to C/O West Brewery Suite 204 Templeton Business Centre Binnie Place Glasgow G40 1AW on 15 August 2014
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 121.87
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
13 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Change of A.R.d: now 31/12 09/08/2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 120.31
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 115.62
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100.00
10 Jun 2013 SH02 Sub-division of shares on 4 June 2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision: 1@£1=100@£0.01 04/06/2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Apr 2013 CERTNM Company name changed west (bath) LIMITED\certificate issued on 25/04/13
  • CONNOT ‐
25 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
26 Feb 2013 TM02 Termination of appointment of Macdonalds Solicitors as a secretary
26 Feb 2013 AD01 Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 26 February 2013
22 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Feb 2012 AP01 Appointment of Petra Margareta Wetzel as a director
24 Jan 2012 TM01 Termination of appointment of Joyce White as a director
16 Jan 2012 CERTNM Company name changed macnewco three hundred and twenty four LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
16 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13
01 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted