HEDRA SCOTLAND LIMITED: Filings

  • Overview

    Company NameHEDRA SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246184
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HEDRA SCOTLAND LIMITED?

    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

    3 pagesDS01

    Statement of capital on Jun 06, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Giles Stewart Pearson as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01

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

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul Adrian Rayner on Mar 20, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Stewart Pearson on Mar 20, 2015

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    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