Advanced company searchLink opens in new window

HAMPDEN SPORTS & LEISURE LIMITED

Company number SC389960

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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 O/C EARLY DISS Order of court for early dissolution
18 Jan 2018 AD01 Registered office address changed from Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 AD01 Registered office address changed from Unit 4 Block B 17 North Elgin Place Clydebank Glasgow West Dunbartonshire G81 1LU to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
29 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
17 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 90
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 90
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 TM01 Termination of appointment of David Muir as a director
12 Jan 2011 AD01 Registered office address changed from 7 Oronsay Square Old Kilpatrick Glasgow West Dunbartonshire G60 5NS on 12 January 2011
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted