Advanced company searchLink opens in new window

HUGH INSTALLATIONS LTD

Company number SC429722

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 June 2014
09 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
03 Sep 2012 AP01 Appointment of Michael Hugh as a director
13 Aug 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of Cosec Limited as a director
13 Aug 2012 TM02 Termination of appointment of Cosec Limited as a secretary
13 Aug 2012 TM01 Termination of appointment of James Mcmeekin as a director
06 Aug 2012 NEWINC Incorporation