HITEC PROJECTS LTD
Overview
| Company Name | HITEC PROJECTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC322516 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HITEC PROJECTS LTD?
- (4521) /
Where is HITEC PROJECTS LTD located?
| Registered Office Address | C/O OHARAS, RADLEIGH HOUSE 1 Golf Road Clarkston G76 7HU Glasgow East Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HITEC PROJECTS LTD?
| Company Name | From | Until |
|---|---|---|
| IBEX-MOUNTAINEERING LTD | Apr 30, 2007 | Apr 30, 2007 |
What are the latest accounts for HITEC PROJECTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2009 |
What are the latest filings for HITEC PROJECTS 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Angela Syme as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steven John Syme on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Angela Louise Syme on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven John Syme on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed ibex-mountaineering LTD\certificate issued on 23/07/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of HITEC PROJECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYME, Steven John | Secretary | Golf Road Clarkston G76 7HU Glasgow 1 East Renfrewshire | British | 86744670002 | ||||||
| SYME, Steven John | Director | Golf Road Clarkston G76 7HU Glasgow 1 East Renfrewshire | Scotland | British | 86744670002 | |||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| SYME, Angela Louise | Director | Golf Road Clarkston G76 7HU Glasgow 1 East Renfrewshire | Scotland | British | 116601930002 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
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