HBC VISION LIMITED

SC292115
MITCHELLS ROBERTON LTD GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 4 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 4 Buy now
27 Mar 2019 officers Change of particulars for secretary (Eileen Barbara Fisher) 1 Buy now
13 Mar 2019 officers Change of particulars for director (Eileen Barbara Fisher) 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 officers Change of particulars for director (Walter Weir Halley) 2 Buy now
23 Jul 2018 accounts Annual Accounts 5 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 7 Buy now
17 Oct 2015 annual-return Annual Return 7 Buy now
17 Oct 2015 officers Change of particulars for director (Ian Macleod Sinclair) 2 Buy now
17 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
28 Oct 2014 annual-return Annual Return 7 Buy now
10 Sep 2014 accounts Annual Accounts 5 Buy now
24 Oct 2013 annual-return Annual Return 7 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 officers Termination of appointment of director (Norman Cameron) 1 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
25 Oct 2012 annual-return Annual Return 8 Buy now
27 Oct 2011 annual-return Annual Return 8 Buy now
20 Oct 2011 accounts Annual Accounts 9 Buy now
09 Sep 2011 officers Termination of appointment of director (Fergus Little) 1 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 9 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
26 Oct 2009 annual-return Annual Return 7 Buy now
26 Oct 2009 officers Change of particulars for director (Fergus Graham Little) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Walter Weir Halley) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Eileen Barbara Fisher) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Norman Watson Cameron) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Ian Macleod Sinclair) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Brian William Muir) 2 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
24 Oct 2008 annual-return Return made up to 21/10/08; full list of members 5 Buy now
27 Jun 2008 officers Appointment terminated director bruce mcdowall 1 Buy now
27 Jun 2008 officers Director appointed norman watson cameron 1 Buy now
23 Nov 2007 annual-return Return made up to 21/10/07; no change of members 9 Buy now
27 Mar 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
08 Feb 2007 accounts Annual Accounts 3 Buy now
10 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 officers New secretary appointed 2 Buy now
29 Nov 2006 annual-return Return made up to 21/10/06; full list of members 10 Buy now
21 Oct 2005 incorporation Incorporation Company 19 Buy now