MARTYN HAGGERTY ELECTRICAL LTD: Filings
Overview
| Company Name | MARTYN HAGGERTY ELECTRICAL LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC645312 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MARTYN HAGGERTY ELECTRICAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Martyn Haggerty on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Martyn Haggerty as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dale Gray as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Dale Gray as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Dale Beil as a person with significant control on Oct 28, 2019 | 2 pages | PSC04 | ||||||||||
Notification of Dale Beil as a person with significant control on Oct 28, 2019 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Dale Gray as a director on Oct 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 26, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Martyn Haggerty as a director on Oct 25, 2019 | 2 pages | AP01 | ||||||||||
Notification of Martyn Haggerty as a person with significant control on Oct 25, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Oct 25, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Oct 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Oct 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Oct 24, 2019 | 1 pages | TM02 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
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