Advanced company searchLink opens in new window

HM RESTAURANTS BEARSDEN LTD

Company number SC412296

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 CH01 Director's details changed for Mr Andrew Frances Hull on 5 April 2016
21 Feb 2017 CS01 Confirmation statement made on 29 November 2016 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2015
21 Feb 2017 RT01 Administrative restoration application
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
31 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
22 Apr 2015 CH01 Director's details changed for Mr Andrew Frances Hull on 1 January 2015
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AD01 Registered office address changed from C/O Calculus Accountants 10 Avonhead Road Condorrat Glasgow G67 4RA to 19 New Kirk Road Bearsden Glasgow G61 3SJ on 9 February 2015
04 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
28 Oct 2013 TM01 Termination of appointment of John Mcmaster as a director
04 Feb 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from C/O Frederick & Co. Solicitors 19 Sandyford Place Sauchiehall Street Glasgow G3 7NQ Scotland on 4 February 2013
28 Jun 2012 AD01 Registered office address changed from 1051 Great Western Road Glasgow G12 0XP United Kingdom on 28 June 2012
29 Nov 2011 NEWINC Incorporation