Advanced company searchLink opens in new window

SP GAS TRANSPORTATION HATFIELD LIMITED

Company number SC361055

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Mar 2022 TM01 Termination of appointment of Douglas Andrew Ness as a director on 30 March 2022
30 Mar 2022 AP01 Appointment of Ms Valerie Margaret Sim as a director on 30 March 2022
04 Nov 2021 AD01 Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 4 November 2021
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-28
21 Oct 2021 TM01 Termination of appointment of Oscar Fortis Pita as a director on 21 October 2021
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 AP01 Appointment of Mr Douglas Andrew Ness as a director on 30 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Feb 2019 PSC05 Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 1 February 2019
04 Feb 2019 TM01 Termination of appointment of Heather Chalmers White as a director on 31 January 2019
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Apr 2017 CH03 Secretary's details changed for Mr Alistair Orr on 1 April 2017
21 Apr 2017 CH01 Director's details changed for Oscar Fortis Pita on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mrs Heather Chalmers White on 20 April 2017
31 Mar 2017 AD01 Registered office address changed from 5th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
11 Oct 2016 TM01 Termination of appointment of Hugh Ogg Finlay as a director on 30 September 2016