Renfrew
PA4 0UT
Scotland
Secretary Name | William Coyle |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Almond Avenue Renfrew PA4 0UT Scotland |
Registered Address | Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Hopscotch Brands LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 August 2013 | Company name changed hsb commodities LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed hsb commodities LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 13 August 2013 (1 page) |
12 August 2013 | Termination of appointment of William Coyle as a secretary (1 page) |
12 August 2013 | Termination of appointment of William Coyle as a secretary (1 page) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Incorporation (21 pages) |
30 August 2011 | Incorporation (21 pages) |