- Company Overview for HI-SCAN LIMITED (SC124375)
- Filing history for HI-SCAN LIMITED (SC124375)
- People for HI-SCAN LIMITED (SC124375)
- Charges for HI-SCAN LIMITED (SC124375)
- Insolvency for HI-SCAN LIMITED (SC124375)
- More for HI-SCAN LIMITED (SC124375)
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
|
|
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
|
|
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
|
|
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
|
|
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 |