About

Registered Number: SC239790
Date of Incorporation: 18/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 3 months ago)
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Founded in 2002, Hulse Rodger & Co Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This organisation has 3 directors listed as Rodger, Elizabeth Jane, Mcclure, Jane Brown, Stacey, Alexandra Emily at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGER, Elizabeth Jane 18 December 2002 - 1
MCCLURE, Jane Brown 02 September 2008 01 July 2014 1
STACEY, Alexandra Emily 18 June 2008 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
4.26(Scot) - N/A 11 December 2018
RESOLUTIONS - N/A 10 May 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
RESOLUTIONS - N/A 26 February 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 29 January 2004
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.