JAMES HAUGH (CASTLE DOUGLAS) LIMITED

SC206492
TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE PA4 8WF

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2019 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2016 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
14 Oct 2016 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
21 Sep 2016 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
21 Mar 2016 capital Return of Allotment of shares 4 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
06 May 2014 auditors Auditors Resignation Company 1 Buy now
01 Apr 2014 accounts Annual Accounts 6 Buy now
31 Oct 2013 officers Appointment of director (Mrs Jacqueline Anne Macdonald Haugh) 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2013 officers Termination of appointment of director (James Haugh) 1 Buy now
02 Aug 2013 mortgage Registration of a charge 9 Buy now
02 Aug 2013 mortgage Registration of a charge 9 Buy now
02 Aug 2013 mortgage Registration of a charge 9 Buy now
01 Aug 2013 incorporation Memorandum Articles 5 Buy now
01 Aug 2013 resolution Resolution 1 Buy now
26 Jul 2013 officers Termination of appointment of secretary (Richard Haugh) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Richard Haugh) 1 Buy now
26 Jul 2013 officers Termination of appointment of director (John Haugh) 1 Buy now
25 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Jul 2013 resolution Resolution 1 Buy now
25 Jul 2013 resolution Resolution 22 Buy now
25 Jul 2013 mortgage Registration of a charge 19 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 10 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 accounts Annual Accounts 10 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 accounts Annual Accounts 10 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 officers Change of particulars for director (Mr Richard Maurice John Haugh) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr John Haugh) 2 Buy now
18 May 2010 officers Change of particulars for secretary (Mr Richard Maurice John Haugh) 1 Buy now
18 May 2010 officers Change of particulars for director (Mr James Thomson Haugh) 2 Buy now
18 May 2010 officers Change of particulars for director (Mr James Haugh) 2 Buy now
18 May 2010 officers Change of particulars for secretary (Mr Richard Maurice John Haugh) 1 Buy now
20 Apr 2010 resolution Resolution 2 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
15 May 2009 accounts Annual Accounts 8 Buy now
23 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
23 Apr 2009 officers Director and secretary's change of particulars / richard haugh / 01/03/2009 2 Buy now
14 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
18 May 2007 annual-return Return made up to 20/04/07; full list of members 3 Buy now
18 May 2007 officers Director's particulars changed 1 Buy now
18 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Oct 2006 accounts Annual Accounts 7 Buy now
21 Apr 2006 annual-return Return made up to 20/04/06; full list of members 3 Buy now
16 Nov 2005 accounts Annual Accounts 7 Buy now
21 Apr 2005 annual-return Return made up to 20/04/05; full list of members 3 Buy now
11 Jan 2005 accounts Annual Accounts 14 Buy now
14 May 2004 annual-return Return made up to 20/04/04; full list of members 8 Buy now
27 Feb 2004 accounts Annual Accounts 17 Buy now
13 May 2003 annual-return Return made up to 20/04/03; full list of members 8 Buy now
31 Mar 2003 accounts Annual Accounts 18 Buy now
14 May 2002 annual-return Return made up to 20/04/02; full list of members 7 Buy now
30 Apr 2002 accounts Annual Accounts 13 Buy now
06 Aug 2001 mortgage Partic of mort/charge ***** 5 Buy now
25 Apr 2001 annual-return Return made up to 20/04/01; full list of members 7 Buy now
31 Jan 2001 accounts Accounting reference date extended from 30/04/01 to 30/06/01 1 Buy now
04 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 address Registered office changed on 04/08/00 from: 50 lothian road edinburgh midlothian EH3 9BY 1 Buy now
04 Aug 2000 incorporation Memorandum Articles 19 Buy now
04 Aug 2000 resolution Resolution 2 Buy now
04 Aug 2000 resolution Resolution 2 Buy now
04 Aug 2000 officers Secretary resigned 1 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 mortgage Partic of mort/charge ***** 6 Buy now
11 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2000 incorporation Incorporation Company 25 Buy now