Advanced company searchLink opens in new window

HIERONYMOUS LIMITED

Company number SC080135

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)
21 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2016 4.26(Scot) Return of final meeting of voluntary winding up
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
23 Sep 2015 AD03 Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG
23 Sep 2015 AD02 Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG
23 Sep 2015 AD01 Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 23 September 2015
21 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Aug 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
18 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 132,000
11 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
27 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
09 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
09 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 132,000
19 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
01 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
01 Oct 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
03 Jul 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
09 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
09 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director