Advanced company searchLink opens in new window

HOTTENTOT LTD

Company number SC278643

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2021 DS01 Application to strike the company off the register
10 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
10 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
01 Oct 2017 AD01 Registered office address changed from Leys of Dun Bridge of Dun Montrose Angus DD10 9LW Scotland to 45 Burghmuir Court Linlithgow West Lothian EH49 7LJ on 1 October 2017
01 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
08 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
08 Feb 2016 AD01 Registered office address changed from 37 Grange View Linlithgow West Lothian EH49 7HY to Leys of Dun Bridge of Dun Montrose Angus DD10 9LW on 8 February 2016
07 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Feb 2016 CH01 Director's details changed for Tim Sutcliffe on 6 February 2016
03 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
03 Feb 2015 CH01 Director's details changed for Tim Sutcliffe on 3 February 2015
19 Aug 2014 AD01 Registered office address changed from 11 Seafield Drive Ayr KA7 4BG to 37 Grange View Linlithgow West Lothian EH49 7HY on 19 August 2014
01 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
25 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 500
02 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013