About

Registered Number: SC434133
Date of Incorporation: 05/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 28 Queensgate, Inverness, IV1 1YN

 

Hh Design & Build Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Macleod & Maccallum Limited, Macarthur, Niall Geddes, Macleod & Maccallum, Morrison, Alexander Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, Niall Geddes 25 January 2016 - 1
MORRISON, Alexander Stewart 07 November 2012 19 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD & MACCALLUM LIMITED 17 May 2016 - 1
MACLEOD & MACCALLUM 05 October 2012 17 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 01 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 July 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 26 October 2016
AP04 - Appointment of corporate secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 29 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
NEWINC - New incorporation documents 05 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.