Advanced company searchLink opens in new window

HI-MAC (SCOTLAND) LIMITED

Company number SC412171

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Mar 2015 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
24 Jul 2014 AD01 Registered office address changed from 3 Fisher Court Knockentiber Kilmarnock Ayrshire KA2 0DS Scotland to 65 Bath Street Glasgow G2 2BX on 24 July 2014
24 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-22
22 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 CH01 Director's details changed for James Ross Macallister on 4 March 2014
04 Mar 2014 AD01 Registered office address changed from 21 Sannox Road Kilmarnock Ayrshire KA1 2PE on 4 March 2014
31 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
05 Dec 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Dec 2011 TM01 Termination of appointment of Stephen Mabbott as a director
02 Dec 2011 AP01 Appointment of James Ross Macallister as a director
28 Nov 2011 NEWINC Incorporation