- Company Overview for HANCOCK SCOTLAND LIMITED (SC591337)
- Filing history for HANCOCK SCOTLAND LIMITED (SC591337)
- People for HANCOCK SCOTLAND LIMITED (SC591337)
- Charges for HANCOCK SCOTLAND LIMITED (SC591337)
- Insolvency for HANCOCK SCOTLAND LIMITED (SC591337)
- More for HANCOCK SCOTLAND LIMITED (SC591337)
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) |
---|---|---|---|
13 May 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 May 2022 | AD01 | Registered office address changed from 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 13 May 2022 | |
29 Nov 2021 | TM01 | Termination of appointment of Graham Andrew Stewart Blakey as a director on 29 November 2021 | |
29 Nov 2021 | TM02 | Termination of appointment of Graham Andrew Stewart Blakey as a secretary on 29 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Graham Andrew Stewart Blakey as a person with significant control on 29 November 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
16 Jul 2021 | PSC01 | Notification of Nadia Alexander as a person with significant control on 5 July 2021 | |
16 Jul 2021 | PSC01 | Notification of Murray Alexander as a person with significant control on 5 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mrs Nadia Alexander as a director on 5 July 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom to 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG on 12 May 2021 | |
19 Apr 2021 | MR04 | Satisfaction of charge SC5913370002 in full | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
10 Mar 2020 | AP01 | Appointment of Mr Marcus Yeoman as a director on 3 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Wiliam Peter Rollason as a director on 3 March 2020 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | MR01 | Registration of charge SC5913370002, created on 1 November 2019 | |
12 Jun 2019 | MR01 | Registration of charge SC5913370001, created on 1 June 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
01 May 2018 | AD01 | Registered office address changed from 6 Victoria Terrace Haddington EH41 3DN Scotland to PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG on 1 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates |