HSL COMPLIANCE (SCOTLAND) LTD: Filings
Overview
| Company Name | HSL COMPLIANCE (SCOTLAND) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC197200 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HSL COMPLIANCE (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed dma canyon LTD\certificate issued on 26/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Christopher Bolter as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Christopher Bolter as a director on Jun 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Horton as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1972000002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1972000005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Graeme John Mccullie as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Watson as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Kinghorn as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC1972000005 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000004 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000002 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1972000003 | 17 pages | 466(Scot) | ||||||||||
Registration of charge SC1972000004, created on Jan 29, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC1972000005, created on Jan 29, 2024 | 26 pages | MR01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 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