Advanced company searchLink opens in new window

HAYMARKET YARDS LIMITED

Company number SC209008

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)
15 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
05 May 2010 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2010 DS01 Application to strike the company off the register
08 Dec 2009 TM01 Termination of appointment of Ian Tudhope as a director
25 Nov 2009 CH01 Director's details changed for David Gaffney on 17 November 2009
25 Nov 2009 CH01 Director's details changed for Andrew Glasgow on 10 November 2009
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Ian Barclay Tudhope on 17 November 2009
15 Jul 2009 363a Return made up to 11/07/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Jun 2009 288b Appointment Terminated Director david robinson
20 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
14 Jul 2008 363a Return made up to 11/07/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Apr 2008 288c Director's Change of Particulars / ian tudhope / 04/04/2008 / HouseName/Number was: , now: 41; Street was: 9 napier road, now: nile grove; Post Code was: EH10 5AZ, now: EH10 4RE
31 Jul 2007 363s Return made up to 11/07/07; full list of members
04 Jun 2007 AA Full accounts made up to 31 July 2006
09 Aug 2006 363s Return made up to 11/07/06; full list of members
17 May 2006 AA Full accounts made up to 31 July 2005
10 Feb 2006 288c Secretary's particulars changed
15 Aug 2005 363s Return made up to 11/07/05; full list of members
24 May 2005 AA Full accounts made up to 31 July 2004