HC DIRECTORS LTD.: Filings

  • Overview

    Company NameHC DIRECTORS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HC DIRECTORS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Karen Milne as a secretary on Dec 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Registered office address changed from * 3 Stewart Street Milngavie Glasgow G62 6BW* on Jul 31, 2013

    1 pagesAD01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    3 pagesAA

    Appointment of Mr Tom Mccrone as a director

    2 pagesAP01

    Appointment of Mr Angus Mccuaig as a director

    2 pagesAP01

    Appointment of Mrs Pauline Mcgarry as a director

    2 pagesAP01

    Appointment of Mrs Marion Hopper as a director

    2 pagesAP01

    Appointment of Mr Robert George Stevenson Mackay as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed graham directors LTD.\certificate issued on 02/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2012

    Change company name resolution on Aug 02, 2012

    RES15
    change-of-nameAug 02, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Howard Anderson on Dec 07, 2009

    2 pagesCH01

    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