Advanced company searchLink opens in new window

STORE DESIGN HAVELOCK LIMITED

Company number SC059453

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AP03 Appointment of Mr Bruce Middleton as a secretary on 6 April 2018
20 Apr 2018 TM01 Termination of appointment of Donald William Borland as a director on 6 April 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
26 Oct 2017 AP01 Appointment of Mr Shaun Allen Ormrod as a director on 27 September 2017
26 Oct 2017 TM01 Termination of appointment of David John Alexander Ritchie as a director on 26 August 2017
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 AP01 Appointment of Mr Donald William Borland as a director on 25 April 2017
17 May 2017 TM01 Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017
23 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
12 Jan 2016 CH01 Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 AD01 Registered office address changed from Mossway Hillend Industrial Park Dalgety Bay Fife KY11 9JS to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on 14 May 2015
15 Apr 2015 AP01 Appointment of Mr David John Alexander Ritchie as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Eric Andrew Prescott as a director on 30 March 2015
11 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AP01 Appointment of Mr Ciaran Anthony Kennedy as a director on 23 June 2014
30 May 2014 TM01 Termination of appointment of Grant Findlay as a director
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
14 Jan 2014 CH04 Secretary's details changed for Havelock Europa Plc on 18 March 2013