Advanced company searchLink opens in new window

STOCKLAND ANGLO VENTURES (HARLOW 2) LIMITED

Company number SC344609

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)
16 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.26(Scot) Return of final meeting of voluntary winding up
16 Nov 2012 4.17(Scot) Notice of final meeting of creditors
16 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
15 Feb 2012 AA Full accounts made up to 30 June 2011
25 Oct 2011 AD01 Registered office address changed from 5th Floor 180 Vincent Street Glasgow G2 5SG on 25 October 2011
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
01 Apr 2011 AA Full accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Stuart Andrew Weir Duncan on 19 June 2010
07 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment to loan agreement 17/03/2010
07 Apr 2010 AA Full accounts made up to 30 June 2009
05 Mar 2010 TM01 Termination of appointment of David Hayes as a director
19 Jun 2009 363a Return made up to 19/06/09; full list of members
20 Apr 2009 288c Director's Change of Particulars / david hayes / 01/04/2009 / HouseName/Number was: flat a, 148, now: flat 1; Street was: finchley road, now: 21 thurlow road; Area was: , now: hampstead; Post Code was: NW3 5HS, now: NW3 5PP
12 Nov 2008 288a Director appointed john kyle berry
12 Nov 2008 288a Director appointed david hayes
12 Nov 2008 288b Appointment Terminated Director douglas middleton
12 Nov 2008 288b Appointment Terminated Director iain stewart mackintosh
15 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Jun 2008 CERTNM Company name changed halladale anglo ventures (harlow 2) LIMITED\certificate issued on 30/06/08
19 Jun 2008 NEWINC Incorporation