Advanced company searchLink opens in new window

HANDLING SOLUTIONS (GLA) LTD

Company number SC419259

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mr John Edward Fulford on 14 August 2014
24 Mar 2015 CH01 Director's details changed for Mr Thomas Watt on 14 August 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AD01 Registered office address changed from 38 Dean Park Mews Edinburgh Lothian EH4 1ED on 26 June 2014
10 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Mr Thomas Watt on 1 March 2013
16 Apr 2013 CH01 Director's details changed for Mr John Edward Fulford on 1 March 2013
30 Jan 2013 TM01 Termination of appointment of Ian Macmillan as a director
12 Jun 2012 AP01 Appointment of Mr Thomas Watt as a director
26 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
09 May 2012 AP01 Appointment of Mr John Edward Fulford as a director
30 Apr 2012 AD01 Registered office address changed from 33 Dreghorn Loan Edinburgh EH13 0DF Scotland on 30 April 2012
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted