HA SCOTLAND LIMITED: Filings

  • Overview

    Company NameHA SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC367074
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HA 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

    1 pagesDS01

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Jeffrey Norman Tate as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of David Edmands as a director on Sep 30, 2018

    2 pagesAP01

    Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2017

    RES15

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Notification of Nevada Investments 7 Limited as a person with significant control on Jun 22, 2017

    2 pagesPSC02

    Cessation of Palatine Private Equity Llp as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Cessation of Kevin Amphlett as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    Second filing of the annual return made up to Oct 19, 2015

    22 pagesRP04AR01

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

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

    7 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 14, 2017Second Filing The information on the form AR01 has been replaced by a second filing on 14/02/2017

    Full accounts made up to Oct 31, 2014

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Oct 31, 2014

    1 pagesAA01

    Annual return made up to Oct 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from 24 Craigmillar Place Stenhousemuir Larbert FK5 4UB to 2Nd Floor North Saltaire Court 20 Castle Terrace Edinburgh EH1 2EN on Nov 03, 2014

    1 pagesAD01

    Appointment of Mr Jeffrey Norman Tate as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Michael Murray Thomson as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Elaine Thomson as a director on Jul 31, 2014

    1 pagesTM01

    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