Advanced company searchLink opens in new window

HALL'S OF SCOTLAND LIMITED

Company number SC076842

Filter by category

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)
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 AP01 Appointment of Nicholas Rodger Clark as a director on 2 November 2020
20 Nov 2020 TM01 Termination of appointment of Alan George Hill as a director on 6 November 2020
03 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 TM01 Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
15 Dec 2016 MR04 Satisfaction of charge 8 in full
15 Dec 2016 MR04 Satisfaction of charge 7 in full
29 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 29,998
28 Sep 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 29,998
14 Nov 2014 AD01 Registered office address changed from C/O Alison Campbell Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012
18 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 CERTNM Company name changed belcher food products LIMITED\certificate issued on 15/08/14
  • CONNOT ‐
15 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-27
12 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,998
04 Oct 2013 AP01 Appointment of Mr Dwayne Miller as a director on 4 September 2013