Advanced company searchLink opens in new window

HI-SCAN LIMITED

Company number SC124375

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
31 Aug 2017 AD01 Registered office address changed from 5 Heights of Woodside Westhill Inverness IV2 5th Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 31 August 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
23 Aug 2017 AA Total exemption full accounts made up to 10 August 2017
23 Aug 2017 AA01 Previous accounting period extended from 30 June 2017 to 10 August 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 AD01 Registered office address changed from 9 Bridgend Road Dingwall IV15 9SL to 5 Heights of Woodside Westhill Inverness IV2 5th on 20 August 2015
25 Jun 2015 MR04 Satisfaction of charge 1 in full
25 Jun 2015 MR04 Satisfaction of charge 2 in full
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
18 Apr 2013 CH03 Secretary's details changed for Helen Easson Mackie on 1 August 2012
18 Apr 2013 CH01 Director's details changed for Ian Mackie on 1 August 2012
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010