Advanced company searchLink opens in new window

HFD AVONDALE HOUSE LIMITED

Company number SC412799

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)
19 Apr 2012 MG01s Duplicate mortgage certificatecharge no:3
05 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 3
04 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
27 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 MEM/ARTS Memorandum and Articles of Association
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3,047,150
31 Jan 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012
31 Jan 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
31 Jan 2012 TM01 Termination of appointment of David Mcewing as a director
31 Jan 2012 TM01 Termination of appointment of Roger Connon as a director
31 Jan 2012 AP03 Appointment of Charles Anthony Shields as a secretary
31 Jan 2012 AP01 Appointment of Rosemary Hepburn Hill as a director
31 Jan 2012 AP01 Appointment of William Dale Hill as a director
16 Jan 2012 CERTNM Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
16 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
08 Dec 2011 NEWINC Incorporation