WESTPOINT (HAWKHILL) LIMITED

SC246395
3 ARTHUR STREET CLARKSTON GLASGOW G76 8BQ

Documents

Documents
Date Category Description Pages
08 Nov 2013 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
10 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 14 Buy now
03 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
07 May 2008 annual-return Return made up to 25/03/08; no change of members 7 Buy now
24 Apr 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
03 Sep 2007 accounts Annual Accounts 13 Buy now
10 Apr 2007 annual-return Return made up to 25/03/07; full list of members 7 Buy now
12 Jan 2007 officers Director's particulars changed 1 Buy now
20 Dec 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
20 Dec 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
14 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Dec 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
14 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Dec 2006 mortgage Dec mort/charge ***** 2 Buy now
07 Sep 2006 accounts Annual Accounts 14 Buy now
11 Apr 2006 annual-return Return made up to 25/03/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 7 Buy now
22 Jul 2005 officers Secretary's particulars changed 1 Buy now
23 Mar 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
24 Sep 2004 accounts Annual Accounts 6 Buy now
26 Mar 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
18 Dec 2003 mortgage Mortgage Alter Floating Charge 8 Buy now
18 Dec 2003 mortgage Partic of mort/charge ***** 5 Buy now
15 Dec 2003 mortgage Mortgage Alter Floating Charge 8 Buy now
15 Dec 2003 mortgage Partic of mort/charge ***** 6 Buy now
15 Dec 2003 mortgage Partic of mort/charge ***** 5 Buy now
02 Dec 2003 mortgage Partic of mort/charge ***** 6 Buy now
10 Nov 2003 officers New director appointed 2 Buy now
10 Nov 2003 officers New director appointed 2 Buy now
10 Nov 2003 officers New secretary appointed 2 Buy now
10 Nov 2003 officers Secretary resigned 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: st. Stephen's house 279 bath street glasgow G2 4JL 1 Buy now
06 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2003 incorporation Incorporation Company 21 Buy now