Advanced company searchLink opens in new window

THE HOME ENHANCEMENT COMPANY LTD.

Company number SC391077

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 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2013 4.17(Scot) Notice of final meeting of creditors
27 Jun 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 28 February 2013
28 Mar 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 28 March 2013
04 Mar 2013 CO4.2(Scot) Court order notice of winding up
04 Mar 2013 4.2(Scot) Notice of winding up order
12 Feb 2013 4.9(Scot) Appointment of a provisional liquidator
11 Feb 2013 TM01 Termination of appointment of Gary Morrison as a director on 31 January 2013
02 Feb 2013 TM01 Termination of appointment of Gary Morrison as a director on 31 January 2013
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 April 2012
23 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 51,000
08 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 51,000
22 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All rights waived 26/05/2011
15 Apr 2011 AP04 Appointment of Md Secretaries Limited as a secretary
15 Apr 2011 AP01 Appointment of Gary Morrison as a director
15 Apr 2011 AP01 Appointment of Peter Reid Mclean as a director
15 Apr 2011 AD01 Registered office address changed from 50 Broad Street Peterhead Aberdeenshire AB42 1BX United Kingdom on 15 April 2011
08 Apr 2011 AP01 Appointment of Mr William Macdonald Smith as a director
12 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
12 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary