Advanced company searchLink opens in new window

HASTINGS HEALTHCARE LTD.

Company number SC410462

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
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
  • GBP 100
07 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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