Advanced company searchLink opens in new window

HMG.PSENG LTD.

Company number SC414767

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 CH01 Director's details changed for Mr Harry Mcgowan on 9 June 2014
09 Jun 2014 CH01 Director's details changed for Mrs Carole Mcgowan on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 9 June 2014
31 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Henry Mcgowan on 13 February 2012
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
23 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
23 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Jan 2012 AP01 Appointment of Mr Henry Mcgowan as a director
23 Jan 2012 AP01 Appointment of Mrs Carole Mcgowan as a director
17 Jan 2012 NEWINC Incorporation