Advanced company searchLink opens in new window

HARESHAW PROPERTIES LIMITED

Company number SC306786

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)
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2013
01 Oct 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
06 Dec 2011 AP03 Appointment of Mr Robert Graham Sneddon as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
30 Dec 2010 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 30 December 2010
07 Dec 2010 TM02 Termination of appointment of The Anderson Partnership as a secretary
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
08 Mar 2010 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010
25 Feb 2010 AD01 Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA on 25 February 2010
07 Dec 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2008 363a Return made up to 14/08/08; no change of members
12 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
28 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
07 May 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Jan 2008 363s Return made up to 14/08/07; full list of members
22 Jan 2008 225 Accounting reference date extended from 31/03/07 to 31/12/07
17 Nov 2006 288a New director appointed
09 Nov 2006 353 Location of register of members
09 Nov 2006 288b Director resigned