Advanced company searchLink opens in new window

HOTHOUSE2 LIMITED

Company number SC233039

Filter by category

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)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Feb 2014 DS01 Application to strike the company off the register
08 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
24 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Oct 2011 AD01 Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 27 October 2011
27 Oct 2011 AD01 Registered office address changed from Flat 22 17 Johns Place Edinburgh EH6 7EN on 27 October 2011
27 Oct 2011 TM01 Termination of appointment of Andrew Forsyth as a director on 26 October 2011
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Oct 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Andrew Forsyth on 2 October 2009
26 Oct 2010 CH01 Director's details changed for Fraser John Smith on 2 October 2009
26 Oct 2010 CH03 Secretary's details changed for Ellie Mcdonald on 2 October 2009
26 Oct 2010 AR01 Annual return made up to 20 June 2009 with full list of shareholders
26 Oct 2010 AR01 Annual return made up to 20 June 2008 with full list of shareholders
26 Oct 2010 AR01 Annual return made up to 20 June 2007 with full list of shareholders
26 May 2010 DISS40 Compulsory strike-off action has been discontinued