HC DIRECTORS LTD.: Filings
Overview
| Company Name | HC DIRECTORS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213908 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HC DIRECTORS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Karen Milne as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||||||
Registered office address changed from * 3 Stewart Street Milngavie Glasgow G62 6BW* on Jul 31, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||||||
Appointment of Mr Tom Mccrone as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Angus Mccuaig as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Pauline Mcgarry as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Marion Hopper as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert George Stevenson Mackay as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed graham directors LTD.\certificate issued on 02/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr John Howard Anderson on Dec 07, 2009 | 2 pages | CH01 | ||||||||||||||
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