Advanced company searchLink opens in new window

ISLE OF HARRIS CAR HIRE LTD

Company number SC504168

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
13 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with updates
11 Jun 2018 PSC02 Notification of Car Hire Hebrides Ltd as a person with significant control on 3 November 2017
11 Jun 2018 PSC07 Cessation of Christine Rose Macleod as a person with significant control on 3 November 2017
11 Jun 2018 PSC07 Cessation of James Mcgowan as a person with significant control on 3 November 2017
07 Jun 2018 AD01 Registered office address changed from Burnside Bunavoneader Isle of Harris HS3 3AL Scotland to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 7 June 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jan 2018 TM01 Termination of appointment of James Mcgowan as a director on 3 November 2017
06 Jan 2018 TM01 Termination of appointment of Christine Rose Macleod as a director on 3 November 2017
06 Jan 2018 AP01 Appointment of Mr John Cunningham as a director on 3 November 2017
28 Jun 2017 PSC01 Notification of James Mcgowan as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Christine Macleod as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 AP01 Appointment of Miss Christine Macleod as a director on 23 April 2015
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted