HOME CONCERN (SCOTLAND) LIMITED: Filings
Overview
Company Name | HOME CONCERN (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC182626 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for HOME CONCERN (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 07, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Apr 24, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mears Group Plc as a director on Apr 24, 2013 | 3 pages | AP02 | ||||||||||
Appointment of Mr Ben Robert Westran as a director on Apr 24, 2013 | 3 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Alterations to floating charge 5 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 5 | 9 pages | 466(Scot) | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Craig Archibald Macdonald Hendry on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Mr Scott Sommervaille Christie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Leslie as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Derek Cameron Leslie as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||
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