Advanced company searchLink opens in new window

HAZLEDENE (INVERNESS) LIMITED

Company number SC248576

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)
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
03 May 2016 CH01 Director's details changed for Mr Mark David Shaw on 18 April 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 TM01 Termination of appointment of George Gabriel Fraser as a director on 9 October 2015
28 Oct 2015 TM01 Termination of appointment of Peter Alexander Stone Mackintosh as a director on 9 October 2015
28 Oct 2015 TM01 Termination of appointment of David John Cameron as a director on 9 October 2015
28 Oct 2015 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 9 October 2015
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2015 CERTNM Company name changed inverness estates LIMITED\certificate issued on 28/10/15
  • CONNOT ‐ Change of name notice
28 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-09
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
29 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 AA Accounts for a small company made up to 30 April 2012
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2013 AP01 Appointment of George Gabriel Fraser as a director
21 Jan 2013 TM01 Termination of appointment of David Sutherland as a director
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 May 2012 AD02 Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
06 Dec 2011 TM02 Termination of appointment of Sf Secretaries Limited as a secretary