Advanced company searchLink opens in new window

HARDGATE PROPERTY LIMITED

Company number SC498529

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
22 Sep 2017 AP01 Appointment of Miss Ting Wang as a director on 1 July 2017
16 Aug 2017 TM01 Termination of appointment of Ting Wang as a director on 1 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
23 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Jun 2017 AP01 Appointment of Miss Ting Wang as a director on 17 January 2017
13 Jun 2017 TM01 Termination of appointment of Manmeet Singh as a director on 17 January 2017
13 Jun 2017 CS01 Confirmation statement made on 17 January 2017 with no updates
08 Dec 2016 AD01 Registered office address changed from 55 Liddesdale Square Glasgow G22 7BT to 580 Kilbowie Road Hardgate Clydebank Glasgow G81 6QU on 8 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Nov 2016 TM01 Termination of appointment of Mahmood Anwar as a director on 1 November 2016
02 Nov 2016 AP01 Appointment of Mr Manmeet Singh as a director on 1 November 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 55 Liddesdale Square Glasgow G22 7BT on 9 April 2015
24 Feb 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 20 February 2015
23 Feb 2015 AP01 Appointment of Mr Mahmood Anwar as a director on 20 February 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)