Advanced company searchLink opens in new window

HEATHERBANK HOMES LIMITED

Company number SC325575

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)
11 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2013 2.26B(Scot) Notice of move from Administration to Dissolution
10 Jun 2013 2.20B(Scot) Administrator's progress report
30 Jan 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
28 Jan 2013 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
14 Jan 2013 2.16B(Scot) Statement of administrator's proposal
04 Dec 2012 AD01 Registered office address changed from 67 Main Street Bothwell Glasgow Lanarkshire G71 8ER Scotland on 4 December 2012
04 Dec 2012 2.11B(Scot) Appointment of an administrator
31 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1,000
01 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 AD01 Registered office address changed from C/O Dickson Middleton 5/9 Bridge Street Bonnybridge FK4 1AD on 15 October 2010
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Hugh Docherty on 20 January 2010
31 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 5
04 Jul 2009 363a Return made up to 15/06/09; full list of members
04 Jul 2009 288b Appointment Terminated Secretary pauline docherty
15 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Jan 2009 288b Appointment Terminated Director john ure
25 Jul 2008 363a Return made up to 15/06/08; full list of members
22 Dec 2007 410(Scot) Partic of mort/charge *
19 Dec 2007 410(Scot) Partic of mort/charge *