HEDRA SCOTLAND LIMITED: Filings
Overview
| Company Name | HEDRA SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246184 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HEDRA SCOTLAND LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 06, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Adrian Rayner on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Stewart Pearson on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA to Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW on Sep 11, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 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