Advanced company searchLink opens in new window

HECATE LTD.

Company number SC417380

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2023 AA Micro company accounts made up to 31 July 2023
22 Mar 2023 PSC01 Notification of Wendy Murray as a person with significant control on 22 March 2023
22 Mar 2023 PSC01 Notification of Derek Murray as a person with significant control on 22 March 2023
22 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 July 2022
28 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 July 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 29 Brown Street Larkhall ML9 2BX Scotland to 82 Lochgreen Avenue Troon KA10 6UP on 3 March 2021
29 Jan 2021 AP01 Appointment of Mrs Wendy Murray as a director on 1 January 2021
12 Oct 2020 AA Micro company accounts made up to 31 July 2020
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
05 Feb 2020 TM01 Termination of appointment of Wendy Elizabeth O'connor as a director on 1 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Derek Paul Murray on 1 February 2020
27 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 31 July 2018
07 Dec 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with updates
08 Feb 2018 AD01 Registered office address changed from 45 Marshall Street Larkhall ML9 2HD Scotland to 29 Brown Street Larkhall ML9 2BX on 8 February 2018