Advanced company searchLink opens in new window

JAMES HAGGART & SONS (HOLDINGS) LIMITED

Company number SC341340

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)
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 2.21B(Scot) Notice of automatic end of Administration
28 Jun 2012 2.22B(Scot) Notice of extension of period of Administration
26 Mar 2012 2.20B(Scot) Administrator's progress report
16 Feb 2012 2.22B(Scot) Notice of extension of period of Administration
28 Sep 2011 2.20B(Scot) Administrator's progress report
16 Mar 2011 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
02 Mar 2011 AD01 Registered office address changed from Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 March 2011
01 Mar 2011 2.11B(Scot) Appointment of an administrator
22 Feb 2011 AD01 Registered office address changed from Old Station Muthill Crieff Perthshire PH5 2BD on 22 February 2011
15 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Dec 2009 AR01 Annual return made up to 14 April 2009 with full list of shareholders
03 Feb 2009 353 Location of register of members
30 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
30 Jun 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
30 Jun 2008 287 Registered office changed on 30/06/2008 from investment house 6 union row aberdeen AB10 1DQ
30 Jun 2008 288a Director appointed george charles mcbain nicoll
30 Jun 2008 288a Secretary appointed dianne wood
30 Jun 2008 288b Appointment terminated director p & w directors LIMITED
30 Jun 2008 288b Appointment terminated secretary p & w secretaries LIMITED
27 Jun 2008 CERTNM Company name changed firpin LIMITED\certificate issued on 01/07/08