Advanced company searchLink opens in new window

HAWICK TRADING LIMITED

Company number SC600506

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)
29 Nov 2024 AP01 Appointment of Mr Stephen Paul Gibbons as a director on 19 November 2024
29 Nov 2024 PSC01 Notification of Stephen Paul Gibbons as a person with significant control on 19 November 2024
29 Nov 2024 TM01 Termination of appointment of Haro Rambeloson as a director on 19 November 2024
29 Nov 2024 PSC07 Cessation of Haro Rambeloson as a person with significant control on 19 November 2024
25 Nov 2024 AD01 Registered office address changed from PO Box 24072 Sc600506: Companies House Default Address Edinburgh EH3 1FD to 6 Queen Street Falkirk Stirlingshire FK2 7AF on 25 November 2024
25 Nov 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
25 Nov 2024 CS01 Confirmation statement made on 19 June 2023 with no updates
25 Nov 2024 CS01 Confirmation statement made on 19 June 2022 with no updates
25 Nov 2024 CS01 Confirmation statement made on 19 June 2021 with no updates
25 Nov 2024 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Nov 2024 CS01 Confirmation statement made on 19 June 2019 with no updates
25 Nov 2024 AA Micro company accounts made up to 30 June 2024
25 Nov 2024 AA Micro company accounts made up to 30 June 2023
25 Nov 2024 AA Micro company accounts made up to 30 June 2022
25 Nov 2024 AA Micro company accounts made up to 30 June 2021
25 Nov 2024 AA Micro company accounts made up to 30 June 2020
25 Nov 2024 AA Micro company accounts made up to 30 June 2019
25 Nov 2024 RT01 Administrative restoration application
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2019 RP05 Registered office address changed to PO Box 24072, Sc600506: Companies House Default Address, Edinburgh, EH3 1FD on 15 November 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-20
  • GBP 1