Advanced company searchLink opens in new window

HCS EAST LIMITED

Company number SC351458

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
02 May 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Apr 2016 TM01 Termination of appointment of Anthony James Mckee as a director on 22 April 2016
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AD01 Registered office address changed from Ad+ Ca 1 Cambuslang Court Glasgow G32 8FH to 378 Brandon Street Motherwell ML1 1XA on 14 May 2015
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Feb 2012 CERTNM Company name changed algeo mechanical & building services LTD.\certificate issued on 09/02/12
  • CONNOT ‐
09 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
01 Feb 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 4 Alford Avenue Blantyre Glasgow G72 0GS United Kingdom on 18 June 2010
25 May 2010 CERTNM Company name changed sugar horse LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
09 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Robert Connelly on 1 October 2009