HA SCOTLAND LIMITED: Filings
Overview
Company Name | HA SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC367074 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for HA 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Jeffrey Norman Tate as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of David Edmands as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nevada Investments 7 Limited as a person with significant control on Jun 22, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Palatine Private Equity Llp as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Kevin Amphlett as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Second filing of the annual return made up to Oct 19, 2015 | 22 pages | RP04AR01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jeffrey Norman Tate as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Murray Thomson as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Thomson as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
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