- Company Overview for HV DEVELOPMENTS LIMITED (SC421332)
- Filing history for HV DEVELOPMENTS LIMITED (SC421332)
- People for HV DEVELOPMENTS LIMITED (SC421332)
- Charges for HV DEVELOPMENTS LIMITED (SC421332)
- Insolvency for HV DEVELOPMENTS LIMITED (SC421332)
- More for HV DEVELOPMENTS LIMITED (SC421332)
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) |
---|---|---|---|
30 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Mar 2016 | AD01 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 8 March 2016 | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr William John Gray-Muir on 28 November 2013 | |
27 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
15 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2013 | AD02 | Register inspection address has been changed | |
04 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2012 | AP01 | Appointment of Mr Andrew Gray-Muir as a director | |
10 Aug 2012 | AP01 | Appointment of Mrs Alexandra Mary Gray Muir as a director | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 10 August 2012
|
|
17 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
05 Apr 2012 | NEWINC | Incorporation |