HTH SCOTLAND LIMITED

SC301229
1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 9 Buy now
26 May 2023 accounts Annual Accounts 9 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Stephen Michael Travers) 1 Buy now
24 Jul 2020 resolution Resolution 3 Buy now
14 Jul 2020 officers Termination of appointment of director (Stephen Michael Travers) 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 8 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
24 May 2016 accounts Annual Accounts 7 Buy now
04 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2014 address Change Sail Address Company 1 Buy now
29 Apr 2014 officers Change of particulars for secretary (Stephen Michael Travers) 1 Buy now
29 Apr 2014 officers Change of particulars for director (Stephen Michael Travers) 2 Buy now
29 Apr 2014 officers Change of particulars for director (Mr Christopher Hanlon) 2 Buy now
23 Apr 2014 mortgage Registration of a charge 5 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
19 Dec 2008 officers Appointment terminated secretary boydslaw (secretarial services) LIMITED 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE 1 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
08 Jun 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
08 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers New secretary appointed 2 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ 1 Buy now
25 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2006 capital Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Jul 2006 officers New director appointed 2 Buy now
25 Jul 2006 officers New director appointed 2 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
24 Apr 2006 incorporation Incorporation Company 20 Buy now