Advanced company searchLink opens in new window

HUNTER ENVIRO LIMITED

Company number SC260246

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)
27 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Apr 2022 AD01 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022
19 Jan 2021 AD01 Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021
08 May 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 May 2019 AD01 Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 May 2019
04 Dec 2018 MR01 Registration of charge SC2602460003, created on 30 November 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of George Beattie as a director on 30 July 2017
31 Jul 2017 AP01 Appointment of Mr John Beattie as a director on 30 June 2017
03 Mar 2017 CS01 Confirmation statement made on 3 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 TM01 Termination of appointment of George Beattie as a director on 16 December 2015
04 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
08 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2014 AD01 Registered office address changed from 14B Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 13 January 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012