About

Registered Number: SC301229
Date of Incorporation: 24/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: O'HARAS, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.