MARTYN HAGGERTY ELECTRICAL LTD: Filings

  • Overview

    Company NameMARTYN HAGGERTY ELECTRICAL LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC645312
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MARTYN HAGGERTY ELECTRICAL LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 22, 2025

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 26, 2023

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Martyn Haggerty on Nov 10, 2020

    2 pagesCH01

    Change of details for Mr Martyn Haggerty as a person with significant control on Nov 10, 2020

    2 pagesPSC04

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 29, 2020

    1 pagesAD01

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 07, 2020

    1 pagesAD01

    Termination of appointment of Dale Gray as a director on Dec 04, 2019

    1 pagesTM01

    Cessation of Dale Gray as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    Change of details for Mr Dale Beil as a person with significant control on Oct 28, 2019

    2 pagesPSC04

    Notification of Dale Beil as a person with significant control on Oct 28, 2019

    2 pagesPSC01

    Confirmation statement made on Oct 29, 2019 with updates

    5 pagesCS01

    Appointment of Mr Dale Gray as a director on Oct 29, 2019

    2 pagesAP01

    Confirmation statement made on Oct 26, 2019 with updates

    5 pagesCS01

    Appointment of Mr Martyn Haggerty as a director on Oct 25, 2019

    2 pagesAP01

    Notification of Martyn Haggerty as a person with significant control on Oct 25, 2019

    2 pagesPSC01

    Cessation of Codir Limited as a person with significant control on Oct 25, 2019

    1 pagesPSC07

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Oct 24, 2019

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director on Oct 24, 2019

    1 pagesTM01

    Termination of appointment of James Stuart Mcmeekin as a director on Oct 24, 2019

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Oct 24, 2019

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2019

    Statement of capital on Oct 24, 2019

    • Capital: GBP 1
    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