Advanced company searchLink opens in new window

HILLHEAD HAMPERS (SCOTLAND) LTD.

Company number SC418690

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
29 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 AD01 Registered office address changed from 10-12 Airthrey Road Causewayhead Stirling FK9 5JR United Kingdom on 13 April 2012
13 Apr 2012 AP01 Appointment of Elaine Macpherson as a director
13 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director