- Company Overview for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- Filing history for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- People for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- Insolvency for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- More for NEW HUNTERFIELD HOMES LIMITED (SC527298)
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) |
---|---|---|---|
10 May 2018 | PSC01 | Notification of Kevin Duffy as a person with significant control on 19 October 2017 | |
10 May 2018 | PSC07 | Cessation of Steven Kermac as a person with significant control on 19 October 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Kevin Duffy as a director on 19 October 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 35 Palmerson Place Edinburgh EH12 5AU Scotland to 50 Bentinick Street Glasgow G3 7TT on 6 March 2018 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | TM01 | Termination of appointment of Steven Alan Kermack as a director on 16 October 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Gary Yorke as a director on 19 February 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|