Advanced company searchLink opens in new window

HEG INDUSTRIAL SERVICES LTD

Company number SC412429

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 December 2018
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AA Micro company accounts made up to 31 December 2017
01 Mar 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Ian Urquhart as a director on 27 September 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
18 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
06 Jun 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CH01 Director's details changed for Mr Ian Urquhart on 1 January 2016
08 May 2017 CH01 Director's details changed for Mr Steven Hatch on 1 September 2015
06 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
29 Nov 2016 CH01 Director's details changed for Mr Steven Hatch on 1 January 2016
28 Nov 2016 AP01 Appointment of Mr Ian Urquhart as a director on 1 January 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
02 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Oct 2015 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP on 14 October 2015