- Company Overview for HASTINGS HEALTHCARE LTD. (SC410462)
- Filing history for HASTINGS HEALTHCARE LTD. (SC410462)
- People for HASTINGS HEALTHCARE LTD. (SC410462)
- Insolvency for HASTINGS HEALTHCARE LTD. (SC410462)
- More for HASTINGS HEALTHCARE LTD. (SC410462)
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) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
07 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Dec 2014 | AP03 | Appointment of Dr Sheila Hughes as a secretary on 23 January 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN to 169 West George Street Glasgow G2 2LB on 29 December 2014 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Jan 2014 | TM02 | Termination of appointment of Narplan Accounting Services as a secretary | |
25 Jan 2014 | AD01 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland on 25 January 2014 | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AP04 | Appointment of Narplan Accounting Services as a secretary | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
29 Nov 2011 | AP01 | Appointment of Martin Hughes as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
08 Nov 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
02 Nov 2011 | NEWINC | Incorporation |