Advanced company searchLink opens in new window

HURAE LTD.

Company number SC632328

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)
02 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2024 WU16(Scot) Court order for early dissolution in a winding-up by the court
17 Aug 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
11 Jul 2022 AD01 Registered office address changed from 4/1 91 Mitchell Street Glasgow G1 3LN Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 11 July 2022
08 Jun 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
07 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AD01 Registered office address changed from Hurae Unit 1, Excelsior Park 1, 79 Canyon Road Wishaw ML2 0EG Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 6 April 2022
15 Sep 2021 TM01 Termination of appointment of Craig John, Robert Rae as a director on 15 September 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Hurae Unit 1, Excelsior Park 1, 79 Canyon Road Wishaw ML2 0EG on 14 September 2021
14 Sep 2021 CS01 Confirmation statement made on 2 June 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jan 2021 AP01 Appointment of Operation Director Craig John, Robert Rae as a director on 1 October 2020
22 Dec 2020 PSC07 Cessation of Jeffery Paul Hulston as a person with significant control on 24 September 2020
08 Oct 2020 TM01 Termination of appointment of Jeffery Paul Hulston as a director on 24 September 2020
03 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
18 Jun 2020 CH01 Director's details changed for Mr Gordon Robert Rae on 1 March 2020
18 Jun 2020 PSC04 Change of details for Mr Gordon Robert Rae as a person with significant control on 1 March 2020
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 100