Advanced company searchLink opens in new window

HAMILTON PARK DEVELOPMENTS (PLOT 7B) LIMITED

Company number SC240962

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)
18 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
04 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
17 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
01 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
01 Aug 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
04 Feb 2011 AA Full accounts made up to 30 September 2010
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
07 Sep 2010 AP01 Appointment of John Alexander Dunn as a director
12 Apr 2010 AA Full accounts made up to 30 September 2009
12 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
16 Mar 2009 AA Full accounts made up to 30 September 2008
05 Jan 2009 363a Return made up to 11/12/08; full list of members
01 Apr 2008 287 Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP
03 Mar 2008 288b Appointment Terminated Director stephen kelly
18 Feb 2008 363a Return made up to 11/12/07; full list of members
14 Feb 2008 AA Accounts for a small company made up to 30 September 2007
28 Nov 2007 287 Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill ML4 3NJ
20 Nov 2007 288a New secretary appointed
16 Nov 2007 288b Director resigned
29 Oct 2007 288b Director resigned
26 Oct 2007 288b Director resigned
26 Oct 2007 288b Secretary resigned
31 Jul 2007 AA Accounts for a small company made up to 30 September 2006