HOMACK (NO. 40) LIMITED: Filings
Overview
| Company Name | HOMACK (NO. 40) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC137286 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HOMACK (NO. 40) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Vindex Trustees Limited as a person with significant control on Apr 05, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Vindex Trustee Limited as a person with significant control on Mar 08, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Maclay Murray & Spens Llp George Square Glasgow G2 1AL Scotland to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on Sep 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Woodburn House Auchenreoch Milton of Campsie Glasgow G66 8AN to C/O Maclay Murray & Spens Llp George Square Glasgow G2 1AL on Jun 09, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Edward Gerard Beattie as a director on Nov 09, 2016 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0