Based in Glasgow, Hth Scotland Ltd was setup in 2006, it's status at Companies House is "Active". The current directors of this organisation are listed as Hanlon, Christopher, Boydslaw (Secretarial Services) Limited, Boydslaw (Directors) Limited, Travers, Stephen Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANLON, Christopher | 03 May 2006 | - | 1 |
BOYDSLAW (DIRECTORS) LIMITED | 24 April 2006 | 03 May 2006 | 1 |
TRAVERS, Stephen Michael | 03 May 2006 | 01 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYDSLAW (SECRETARIAL SERVICES) LIMITED | 24 April 2006 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 03 August 2020 | |
RESOLUTIONS - N/A | 24 July 2020 | |
TM01 - Termination of appointment of director | 14 July 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 24 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 April 2014 | |
CH03 - Change of particulars for secretary | 29 April 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
MR01 - N/A | 23 April 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
CERTNM - Change of name certificate | 25 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
NEWINC - New incorporation documents | 24 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2014 | Outstanding |
N/A |