Advanced company searchLink opens in new window

HAYTER ENTERPRISES LTD

Company number SC444151

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
17 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2017
01 Jun 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
25 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
30 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 AD01 Registered office address changed from 21 Raeburn Place Stockbridge Edinburgh Lothian EH4 1HU to 11/2 Durie Loan Edinburgh EH17 8TT on 14 September 2016
09 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
19 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
06 Aug 2013 CH01 Director's details changed for Mr Simon George Hayter on 3 July 2013
23 May 2013 MR01 Registration of charge 4441510001
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)