- Company Overview for HARDGATE INVESTMENTS LIMITED (SC029794)
- Filing history for HARDGATE INVESTMENTS LIMITED (SC029794)
- People for HARDGATE INVESTMENTS LIMITED (SC029794)
- More for HARDGATE INVESTMENTS LIMITED (SC029794)
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) |
---|---|---|---|
19 May 2017 | MISC | Conversion to co-operative society under co-operative and community benefit societies act 2014 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
06 Jan 2016 | CH01 | Director's details changed for David Anthony Pringle on 1 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 11 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-01
|
|
01 Sep 2013 | CH01 | Director's details changed for David Anthony Pringle on 1 September 2013 | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 | |
27 Dec 2012 | CH01 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 11 January 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
17 Sep 2010 | TM01 | Termination of appointment of Lynda Shillaw as a director | |
08 Sep 2010 | CH01 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for David Pringle on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 11 January 2010 |