HAMMOND RESOURCES LIMITED: Filings

  • Overview

    Company NameHAMMOND RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC339326
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HAMMOND RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on Jan 17, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2011

    LRESSP

    Termination of appointment of David Horne as a secretary

    1 pagesTM02

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    Termination of appointment of Gregor Campbell as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    legacy

    6 pagesMG01s

    Appointment of David Douglas Murray as a director

    3 pagesAP01

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gregor Kennedy Campbell on Mar 11, 2010

    2 pagesCH01

    Director's details changed for Georgette Henderson Stewart on Mar 11, 2010

    2 pagesCH01

    Appointment of David William Murray Horne as a secretary

    1 pagesAP03

    Termination of appointment of Grigor Milne as a secretary

    1 pagesTM02

    Termination of appointment of Grigor Milne as a director

    1 pagesTM01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Gregor Kennedy Campbell on Nov 17, 2009

    3 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