Advanced company searchLink opens in new window

HAEMONETICS (U.K.) LIMITED

Company number SC229253

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-14
10 Jul 2018 TM01 Termination of appointment of Neil Ryding as a director on 29 June 2018
06 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
25 Jul 2017 CS01 Confirmation statement made on 15 March 2017 with updates
25 Jul 2017 PSC02 Notification of Haemonetics Corporation as a person with significant control on 6 April 2016
10 Jul 2017 AD01 Registered office address changed from 5 Ashley Drive Bothwell Lanarkshire G71 8BS to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HE on 10 July 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AA Full accounts made up to 2 April 2016
24 Oct 2016 AP01 Appointment of William Patrick Burke as a director on 19 October 2016
24 Oct 2016 AP01 Appointment of Neil Ryding as a director on 19 October 2016
24 Oct 2016 TM01 Termination of appointment of Agnès Danièle Marylise Chaudon as a director on 19 October 2016
24 Oct 2016 TM01 Termination of appointment of Alessandro Casanova as a director on 19 October 2016
25 May 2016 TM01 Termination of appointment of Christopher James Lindop as a director on 25 May 2016
28 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
24 Feb 2016 AA Full accounts made up to 28 March 2015
21 May 2015 AP01 Appointment of Ms Agnès Danièle Marylise Chaudon as a director on 19 May 2015
21 May 2015 TM01 Termination of appointment of James Vincent Wulf as a director on 30 April 2015
06 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
21 Apr 2015 AA Full accounts made up to 29 March 2014
14 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
02 Apr 2014 AP01 Appointment of Mr Alessandro Casanova as a director
02 Apr 2014 TM01 Termination of appointment of Christopher Tomosivitch as a director