About

Registered Number: SC329549
Date of Incorporation: 20/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 7 Ythan Terrace, Ellon, Aberdeenshire, AB41 9LJ

 

Based in Ellon, Haaco Ltd was founded on 20 August 2007, it's status is listed as "Active". This company has one director listed as Hazel, Paul Roderic at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZEL, Paul Roderic 20 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
AA - Annual Accounts 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 August 2014
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 28 August 2013
TM02 - Termination of appointment of secretary 13 November 2012
AP04 - Appointment of corporate secretary 13 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 30 August 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
419a(Scot) - N/A 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
410(Scot) - N/A 15 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.