Advanced company searchLink opens in new window

GEM ELECTRIC HILLHEAD LIMITED

Company number SC360528

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
07 Mar 2018 PSC01 Notification of Roy Matheson as a person with significant control on 15 September 2016
15 Sep 2016 CERTNM Company name changed SC360528 LTD.\certificate issued on 15/09/16
  • CONNOT ‐ Change of name notice
15 Sep 2016 AC93 Order of court - restore and wind up
15 Sep 2016 CERTNM Company name changed gem electric\certificate issued on 15/09/16
14 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
02 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for George Farquhar Elphinstone on 20 June 2013
18 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2011
21 Jun 2011 AR01 Annual return made up to 2 June 2011
  • ANNOTATION A second filed AR01 was registered on 05/07/2011
30 Sep 2010 AP03 Appointment of Roy Matheson as a secretary
23 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 4
09 Sep 2010 AP01 Appointment of Evelyn Elhinstone as a director
08 Sep 2010 AP01 Appointment of Mrs Valerie Matheson as a director