Advanced company searchLink opens in new window

HERIOT COMMUNITY BROADBAND C.I.C.

Company number SC464753

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 26 December 2019 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
30 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Aug 2018 AP03 Appointment of Ms Julia Murray as a secretary on 1 August 2018
02 Jan 2018 CS01 Confirmation statement made on 26 December 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Dec 2016 CS01 Confirmation statement made on 26 December 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jan 2016 AR01 Annual return made up to 26 December 2015 no member list
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jun 2015 AP01 Appointment of Professor Gordon Alexander Hughes as a director on 24 June 2015
12 Jan 2015 AD01 Registered office address changed from 7 Nettlingflat Cottages Heriot Midlothian EH38 5YF to Crookston Old Mill Gilston Road Heriot Midlothian EH38 5YS on 12 January 2015
31 Dec 2014 AR01 Annual return made up to 26 December 2014
24 Feb 2014 AP01 Appointment of Mr Colin Richard Hood as a director
09 Jan 2014 TM01 Termination of appointment of Stephen Mabbott as a director
17 Dec 2013 AP01 Appointment of Julia Victoria Murray as a director
17 Dec 2013 AP01 Appointment of John Oswald Williams as a director
17 Dec 2013 AP01 Appointment of Frank Taylor Connelly as a director