- Company Overview for HYCAERO LIMITED (SC491503)
- Filing history for HYCAERO LIMITED (SC491503)
- People for HYCAERO LIMITED (SC491503)
- Charges for HYCAERO LIMITED (SC491503)
- More for HYCAERO LIMITED (SC491503)
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) |
---|---|---|---|
21 Oct 2016 | 466(Scot) | Alterations to floating charge SC4915030002 | |
15 Sep 2016 | MR01 | Registration of charge SC4915030002, created on 30 August 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Conrad Strachan Ritchie on 1 November 2015 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 1 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
12 Nov 2015 | MR01 | Registration of charge SC4915030001, created on 3 November 2015 | |
02 Dec 2014 | AP03 | Appointment of Anita Mcrobbie as a secretary on 2 December 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Ayub Bahadur as a secretary on 2 December 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland to Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX on 19 November 2014 | |
19 Nov 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 30 September 2015 | |
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|