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)
07 Feb 2018 AA Micro company accounts made up to 31 July 2017
23 Jan 2018 AD01 Registered office address changed from Suite 180 98 Woodlands Road Glasgow G3 6HB to 45 Marshall Street Larkhall ML9 2HD on 23 January 2018
11 Nov 2017 AP01 Appointment of Ms Wendy Elizabeth O'connor as a director on 11 November 2017
11 Nov 2017 PSC07 Cessation of Thomas Gentle as a person with significant control on 11 November 2017
11 Nov 2017 TM01 Termination of appointment of Thomas Charles Gentle as a director on 11 November 2017
06 Oct 2017 CH01 Director's details changed for Mr Derek Paul Murray on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Derek Paul Murray as a director on 1 October 2017
05 Oct 2017 TM01 Termination of appointment of Robert William Gentle as a director on 1 October 2017
23 May 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Micro company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
18 May 2015 AP01 Appointment of Mr Thomas Charles Gentle as a director on 18 May 2015
23 Apr 2015 AA Micro company accounts made up to 31 July 2014
18 Feb 2015 AD01 Registered office address changed from Braidlea Douglas Lanark South Lanarkshire ML11 0RW Scotland to Suite 180 98 Woodlands Road Glasgow G3 6HB on 18 February 2015
03 Feb 2015 AP01 Appointment of Mr Robert Gentle as a director on 22 January 2015
03 Feb 2015 TM01 Termination of appointment of Thomas Gentle as a director on 23 January 2015
09 Jul 2014 CH01 Director's details changed for Thomas Gentle on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF on 9 July 2014
21 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 July 2013