HICKSVILLE LTD.

SC273840
32 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4ET EH2 4ET

Documents

Documents
Date Category Description Pages
07 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Mar 2012 officers Appointment of director (Mr James Joseph Michael Faulds) 2 Buy now
06 Mar 2012 officers Termination of appointment of director (Richard Timothy Barfield) 1 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Richard Timothy Barfield) 1 Buy now
06 Mar 2012 officers Appointment of director (Mr Andrew David Steel) 2 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
07 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2011 officers Termination of appointment of director (Trevor John O'reilly) 1 Buy now
16 May 2011 officers Termination of appointment of director (Rennie Mitchell) 1 Buy now
16 May 2011 officers Appointment of director (Mr Trevor John O'reilly) 2 Buy now
16 May 2011 officers Termination of appointment of secretary (Claudia Mitchell) 1 Buy now
16 May 2011 officers Appointment of director (Richard Timothy Barfield) 2 Buy now
16 May 2011 officers Appointment of secretary (Mr Richard Timothy Barfield) 2 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
11 May 2010 accounts Annual Accounts 6 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
08 Jul 2009 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from 60A george street edinburgh EH2 2LR united kingdom 1 Buy now
21 Apr 2009 resolution Resolution 14 Buy now
21 Jan 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
21 Jan 2009 officers Director's Change of Particulars / rennie mitchell / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 60A; Street was: 13/4 gillespie crescent, now: george street; Region was: midlothian, now: ; Post Code was: EH10 4HT, now: EH2 2LR; Country was: , now: united kingdom 2 Buy now
21 Jan 2009 address Location of debenture register 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 60A george street edinburgh EH2 2LR united kingdom 1 Buy now
21 Jan 2009 address Location of register of members 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 13/4 gillespie crescent edinburgh EH10 4HT 1 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 capital Ad 06/04/07--------- £ si 1@1 2 Buy now
28 Sep 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
13 Jul 2007 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
25 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
20 Dec 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
20 Dec 2005 address Location of register of members 1 Buy now
20 Dec 2005 address Location of debenture register 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 13 gillespie crescent edinburgh EH10 4HT 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
09 Oct 2004 officers Director resigned 1 Buy now
09 Oct 2004 officers Director resigned 1 Buy now
09 Oct 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 incorporation Incorporation Company 15 Buy now