Advanced company searchLink opens in new window

HHW GP1 LIMITED

Company number SC441523

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
19 Jan 2017 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 19 January 2017
09 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
26 Feb 2016 AP01 Appointment of Mohammed Khalaf Ahmed Alhabtoor as a director on 27 January 2016
23 Feb 2016 AP01 Appointment of Ahmad Khalaf Ahmad Alhabtoor as a director on 27 January 2016
23 Feb 2016 TM01 Termination of appointment of David Claude Snelgrove as a director on 27 January 2016
23 Feb 2016 TM01 Termination of appointment of Pedro Urquidi as a director on 27 January 2016
23 Feb 2016 TM01 Termination of appointment of Mark Hulbert as a director on 27 January 2016
16 Feb 2016 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to 15 Atholl Crescent Edinburgh EH3 8HA on 16 February 2016
30 Jul 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 30 July 2015
13 Jul 2015 AP01 Appointment of Mr Mark Hulbert as a director on 3 July 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2015 TM01 Termination of appointment of Rajesh Shah as a director on 3 July 2015
10 Jul 2015 TM01 Termination of appointment of Maxwell David Shaw James as a director on 3 July 2015
10 Jul 2015 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 3 July 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Apr 2015 AP01 Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
11 Apr 2015 TM01 Termination of appointment of James Michael Edward Saunders as a director on 31 March 2015
08 Apr 2015 AP01 Appointment of James Michael Edward Saunders as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
11 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10