Advanced company searchLink opens in new window

HSET SOLUTIONS LIMITED

Company number SC327485

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)
01 Feb 2019 AD01 Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
29 Jan 2019 AA Total exemption full accounts made up to 7 January 2019
28 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 7 January 2019
29 Oct 2018 CH01 Director's details changed for Victoria Mcphail on 29 October 2018
01 Oct 2018 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 1 October 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
20 Jul 2017 CH01 Director's details changed for Craig Kenneth Mcphail on 17 July 2017
19 Jul 2017 CH01 Director's details changed for Victoria Alcroft on 17 July 2017
19 Jul 2017 PSC04 Change of details for Mr Craig Kenneth Mcphail as a person with significant control on 18 July 2017
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
08 Oct 2014 AD01 Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
09 Jul 2014 CH01 Director's details changed for Victoria Alcroft on 16 January 2014
09 Jul 2014 AD02 Register inspection address has been changed from 7 East Mains Inchmarlo Banchory Kincardineshire AB31 4BG Scotland
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AD01 Registered office address changed from 38, Corsankell Wynd Saltcoats North Ayrshire KA21 6HY on 9 December 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders