Advanced company searchLink opens in new window

HS9 LTD.

Company number SC493152

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
03 Jun 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
28 May 2019 AA Micro company accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Nov 2018 CH01 Director's details changed for Rhona Mairead Gillam on 10 November 2017
21 Nov 2018 CH01 Director's details changed for Rhona Mairead Gillam on 9 November 2017
21 Nov 2018 PSC04 Change of details for Ms Rhona Mairead Gillam as a person with significant control on 9 November 2017
20 Nov 2018 PSC04 Change of details for Mr Alan Gillam as a person with significant control on 9 November 2017
20 Nov 2018 PSC01 Notification of Alan Gillam as a person with significant control on 9 November 2017
20 Nov 2018 PSC04 Change of details for Ms Rhona Mairead Gillam as a person with significant control on 9 November 2017
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from First Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from 1 st Floor 31 Palmerston Place Edinburgh EH12 5AP to First Floor 31 Palmerston Place Edinburgh EH12 5AP on 5 May 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 100
29 Jan 2016 CH01 Director's details changed for Rhona Mairead Gillam on 29 January 2016
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10