Advanced company searchLink opens in new window

HOWARD STREET DEVELOPMENT LIMITED

Company number SC445450

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)
12 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
23 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
03 May 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 5 April 2013
03 May 2013 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 5 April 2013
11 Apr 2013 AP01 Appointment of Mr Scott Weatherby as a director on 5 April 2013
11 Apr 2013 AP01 Appointment of Mr Richard Timothy Spanner as a director on 5 April 2013
05 Apr 2013 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 April 2013
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2
05 Apr 2013 CERTNM Company name changed lister square (no. 151) LIMITED\certificate issued on 05/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-05
05 Apr 2013 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
05 Apr 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2013
19 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted