Advanced company searchLink opens in new window

HILLHEAD DEVELOPMENTS LIMITED

Company number SC317376

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)
24 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2011 AD01 Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB on 8 December 2011
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 DS01 Application to strike the company off the register
11 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Adrian Maurice Allan Henderson on 27 February 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 27/02/09; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Feb 2008 363a Return made up to 27/02/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / cathel fraser / 10/10/2007 / HouseName/Number was: , now: 1; Street was: 1 steading view, now: steading view; Post Town was: lossimouth, now: lossiemouth; Region was: , now: morayshire
26 Oct 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288b Secretary resigned
16 Oct 2007 88(2)R Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2
21 Mar 2007 288b Secretary resigned
27 Feb 2007 NEWINC Incorporation