- Company Overview for HM RESTAURANTS BEARSDEN LTD (SC412296)
- Filing history for HM RESTAURANTS BEARSDEN LTD (SC412296)
- People for HM RESTAURANTS BEARSDEN LTD (SC412296)
- More for HM RESTAURANTS BEARSDEN LTD (SC412296)
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
|
|
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
|
|
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
|
|
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 |