HERCULEAN HOLDINGS LTD.

SC165396
C/O MAZARS LLP 90 ST. VINCENT STREET GLASGOW G2 5UB G2 5UB

Documents

Documents
Date Category Description Pages
21 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2015 insolvency Liquidation In Administration Move To Dissolution Scotland 9 Buy now
18 Feb 2014 insolvency Liquidation In Administration Progress Report Scotland 11 Buy now
11 Jul 2013 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
14 Jun 2013 insolvency Liquidation In Administration Progress Report Scotland 17 Buy now
14 Mar 2013 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
14 Feb 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland 7 Buy now
14 Feb 2013 insolvency Liquidation In Administration Resignation Of Administrator Scotland 1 Buy now
31 Aug 2011 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
14 Feb 2011 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
16 Aug 2010 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
07 May 2010 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
25 Jan 2010 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
18 Sep 2009 liquidation Notice of result of meeting creditors 18 Buy now
18 Sep 2009 insolvency Liquidation In Administration Proposals Scotland 18 Buy now
07 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from imperial dock road leith docks edinburgh lothian EH6 7DR 1 Buy now
11 Jun 2009 officers Appointment terminated director warren daley 1 Buy now
25 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
09 Feb 2009 officers Director appointed warren albert daley 2 Buy now
18 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
18 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
18 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
18 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
06 Oct 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 Jun 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
29 May 2007 accounts Annual Accounts 7 Buy now
12 Feb 2007 accounts Accounting reference date extended from 31/05/06 to 31/07/06 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: c/o cowan & partners 60 constitution street edinburgh EH6 6RR 1 Buy now
27 Apr 2006 annual-return Return made up to 03/05/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 8 Buy now
07 Feb 2006 mortgage Partic of mort/charge ***** 3 Buy now
21 Jun 2005 annual-return Return made up to 03/05/05; full list of members 7 Buy now
02 Apr 2005 accounts Annual Accounts 8 Buy now
14 May 2004 annual-return Return made up to 03/05/04; full list of members 7 Buy now
23 Feb 2004 accounts Annual Accounts 7 Buy now
12 May 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
02 Apr 2003 accounts Annual Accounts 7 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
25 May 2002 annual-return Return made up to 03/05/02; full list of members 6 Buy now
14 Feb 2002 accounts Annual Accounts 7 Buy now
01 Jun 2001 annual-return Return made up to 03/05/01; full list of members 6 Buy now
10 Apr 2001 accounts Annual Accounts 6 Buy now
26 May 2000 annual-return Return made up to 03/05/00; full list of members 6 Buy now
07 Mar 2000 accounts Annual Accounts 2 Buy now
19 Jul 1999 annual-return Return made up to 03/05/99; no change of members 4 Buy now
02 Apr 1999 accounts Annual Accounts 1 Buy now
15 Jun 1998 annual-return Return made up to 03/05/98; no change of members 4 Buy now
18 Mar 1998 accounts Annual Accounts 2 Buy now
18 Mar 1998 resolution Resolution 1 Buy now
30 Jun 1997 annual-return Return made up to 03/05/97; full list of members 6 Buy now
09 Jul 1996 officers New director appointed 2 Buy now
09 Jul 1996 officers New secretary appointed 2 Buy now
25 Jun 1996 address Registered office changed on 25/06/96 from: 7 cumberland st edinburgh lothian, EH3 6RT 1 Buy now
08 May 1996 officers Secretary resigned 1 Buy now
08 May 1996 officers Director resigned 1 Buy now
03 May 1996 incorporation Incorporation Company 15 Buy now