Advanced company searchLink opens in new window

HAUS WERK LIMITED

Company number SC385987

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)
27 Sep 2016 TM01 Termination of appointment of James Collins Bruce as a director on 15 March 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 AD01 Registered office address changed from 61a Queen Street Edinburgh EH2 4NA Scotland to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015
28 Sep 2015 AD01 Registered office address changed from 2 - 5 Lamb's Pend Penicuik Midlothian EH26 8HR to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
24 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
26 Aug 2011 SH02 Sub-division of shares on 17 August 2011
17 Aug 2011 AP01 Appointment of Mr James Collins Bruce as a director
17 Aug 2011 AP01 Appointment of Mr Dietrich Tiedje Zank as a director
16 Aug 2011 AP01 Appointment of Mr William Walters as a director
16 Aug 2011 TM01 Termination of appointment of Tabitha Cooper as a director
16 Aug 2011 AD01 Registered office address changed from 60/1 Castle Street Edinburgh Lothian EH2 3LU on 16 August 2011
20 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 May 2011
27 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)