Advanced company searchLink opens in new window

CRIMOND HHD LIMITED

Company number SC323210

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 TM01 Termination of appointment of Josiphine Riley as a director on 27 October 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 May 2004
20 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
06 Mar 2014 AD01 Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 6 March 2014
19 Nov 2013 SH02 Sub-division of shares on 9 August 2013
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
06 Sep 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
06 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
18 Sep 2012 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012
01 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 May 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2010
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
15 Apr 2010 MEM/ARTS Memorandum and Articles of Association