Advanced company searchLink opens in new window

HANCHER PROPERTIES LTD.

Company number SC380597

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Oct 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
07 Jul 2010 AP03 Appointment of David Alexander Hugh Russell as a secretary
07 Jul 2010 AP01 Appointment of Lauren Samantha Russell as a director
07 Jul 2010 AP01 Appointment of David Alexander Hugh Russell as a director
07 Jul 2010 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 7 July 2010
23 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
18 Jun 2010 NEWINC Incorporation