- Company Overview for HME CONSULTANTS LTD (SC507856)
- Filing history for HME CONSULTANTS LTD (SC507856)
- People for HME CONSULTANTS LTD (SC507856)
- Insolvency for HME CONSULTANTS LTD (SC507856)
- More for HME CONSULTANTS LTD (SC507856)
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) |
---|---|---|---|
08 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
25 Mar 2020 | AD01 | Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 March 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 4 February 2020 | |
03 Feb 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Jul 2019 | AD01 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 25 July 2019 | |
03 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Hamilton March (Uk) Ltd as a person with significant control on 12 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Hamilton March (Holdings) Limited as a person with significant control on 12 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Charles William Clements as a director on 12 February 2019 | |
09 Sep 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC02 | Notification of Hamilton March (Uk) Ltd as a person with significant control on 15 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from 66 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland to 29 York Place Edinburgh EH1 3HP on 27 June 2017 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | TM01 | Termination of appointment of Lawrence Duncan as a director on 6 June 2016 | |
24 May 2016 | AP01 | Appointment of Mr William Andrews as a director on 23 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Lawrence Duncan as a director on 23 May 2016 |