- Company Overview for HI-MAC (SCOTLAND) LIMITED (SC412171)
- Filing history for HI-MAC (SCOTLAND) LIMITED (SC412171)
- People for HI-MAC (SCOTLAND) LIMITED (SC412171)
- Insolvency for HI-MAC (SCOTLAND) LIMITED (SC412171)
- More for HI-MAC (SCOTLAND) LIMITED (SC412171)
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
|
|
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
|
|
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 |