Advanced company searchLink opens in new window

HALO NURSERIES LIMITED

Company number SC286009

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 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AD01 Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 30 August 2012
26 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 250,001
25 Jan 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 250,001
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EX on 23 June 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mhairi Ann Rushforth on 9 June 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 9 June 2009 with full list of shareholders
10 Jul 2009 363a Return made up to 09/06/08; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from crosslet house argyll avenue dumbarton west dunbartonshire G82 3NS
31 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
11 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2007 288a New director appointed
11 Oct 2007 410(Scot) Partic of mort/charge *
23 Jul 2007 363a Return made up to 09/06/07; full list of members
02 May 2007 AA Accounts made up to 31 March 2006