HEBRIDEAN SEA SALT LTD.: Filings
Overview
| Company Name | HEBRIDEAN SEA SALT LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC390575 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HEBRIDEAN SEA SALT LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of final meeting of creditors | 22 pages | 4.17(Scot) | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Registered office address changed from Unit 1 Habost Lochs Isle of Lewis HS2 9QB Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on Jul 21, 2017 | 2 pages | AD01 | ||||||||||||||||||
Termination of appointment of Steven Thomson as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steven Thomson as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr David Robert Whiteford on Oct 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Steven Thomson on Oct 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from C/O Natalie Crayton Unit 1 Habost South Lochs Isle of Lewis Outer Hebrides HS2 9QB to Unit 1 Habost Lochs Isle of Lewis HS2 9QB on Feb 23, 2016 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||||||
Registration of charge SC3905750001, created on Mar 26, 2015 | 19 pages | MR01 | ||||||||||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2014
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2014
| 6 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MEM/ARTS | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of David Robert Whiteford as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Steven Thomson as a director | 3 pages | AP01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2013
| 3 pages | SH01 | ||||||||||||||||||
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