- Company Overview for HURAE LTD. (SC632328)
- Filing history for HURAE LTD. (SC632328)
- People for HURAE LTD. (SC632328)
- Insolvency for HURAE LTD. (SC632328)
- More for HURAE LTD. (SC632328)
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
|