Advanced company searchLink opens in new window

HALL & TAWSE LIMITED

Company number SC020074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
11 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 CC04 Statement of company's objects
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of David Andrew Bruce as a director on 19 June 2017
25 May 2017 AD01 Registered office address changed from , Dean House 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP, Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
14 Feb 2017 AP01 Appointment of Mr Andrew Robert Astin as a director on 13 February 2017
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
02 Nov 2016 TM01 Termination of appointment of Paul David England as a director on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of George Johnston Hood as a director on 31 October 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AD01 Registered office address changed from , Granitehill Road, Northfield, Aberdeen, AB9 2AX to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 March 2016