HAMILTON PARK CONSTRUCTION (PLOT 3) LIMITED

SC241862
PHOENIX HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ ML4 3NJ

Documents

Documents
Date Category Description Pages
27 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
25 Jan 2009 accounts Annual Accounts 6 Buy now
23 Jan 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
01 Apr 2008 annual-return Return made up to 07/01/08; full list of members 4 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 7 Buy now
08 Feb 2007 officers New director appointed 6 Buy now
08 Feb 2007 officers New director appointed 7 Buy now
08 Feb 2007 officers New secretary appointed 8 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: scottish enterprise headquarters 5 atlantic quay 150 broomielaw glasgow G2 8LU 1 Buy now
07 Feb 2007 mortgage Partic of mort/charge ***** 4 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
12 Jan 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 1 Buy now
13 Jan 2006 annual-return Return made up to 07/01/06; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
14 Jan 2005 annual-return Return made up to 07/01/05; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 1 Buy now
06 Feb 2004 annual-return Return made up to 07/01/04; full list of members 7 Buy now
05 Feb 2003 resolution Resolution 8 Buy now
05 Feb 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
27 Jan 2003 officers Secretary resigned 1 Buy now
27 Jan 2003 officers New secretary appointed;new director appointed 4 Buy now
27 Jan 2003 officers New director appointed 3 Buy now
17 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
07 Jan 2003 incorporation Incorporation Company 16 Buy now