Advanced company searchLink opens in new window

HAZELWOOD CONSULTANTS LIMITED

Company number SC313433

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 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.26(Scot) Return of final meeting of voluntary winding up
08 Aug 2013 AD01 Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 8 August 2013
08 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Feb 2013 AD01 Registered office address changed from C/O Grants 6th Floor, Centrum Offices, 38 Queen Street Glasgow G1 3DX on 18 February 2013
15 Feb 2013 CH04 Secretary's details changed for Grants Scotland Limited on 15 February 2013
04 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
04 Feb 2013 CH01 Director's details changed for David Black on 13 December 2012
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 13 December 2010 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 May 2010
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2009
22 Feb 2011 CH01 Director's details changed for David Black on 21 February 2011
28 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for David Black on 27 January 2010
28 Jan 2010 CH04 Secretary's details changed for Grants Scotland Limited on 27 January 2010
29 May 2009 AA Total exemption small company accounts made up to 31 December 2007
26 May 2009 288b Appointment terminated secretary jordan company secretaries LIMITED
26 May 2009 288a Secretary appointed grants scotland LIMITED
26 May 2009 287 Registered office changed on 26/05/2009 from 24 great king street edinburgh EH3 6QN
07 May 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009