About

Registered Number: SC311113
Date of Incorporation: 30/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (3 years and 11 months ago)
Registered Address: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Based in Edinburgh, Lindores (Hawkhill) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Lindores (Hawkhill) Ltd. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
AM23(Scot) - N/A 03 February 2020
AM10(Scot) - N/A 03 February 2020
AM10(Scot) - N/A 11 September 2019
2.20B(Scot) - N/A 13 March 2019
2.22B(Scot) - N/A 01 February 2019
2.20B(Scot) - N/A 22 August 2018
2.20B(Scot) - N/A 14 March 2018
2.22B(Scot) - N/A 05 February 2018
2.31B(Scot) - N/A 27 December 2017
2.20B(Scot) - N/A 12 September 2017
2.20B(Scot) - N/A 14 March 2017
2.22B(Scot) - N/A 01 February 2017
2.16BZ(Scot) - N/A 28 December 2016
2.20B(Scot) - N/A 14 September 2016
2.32B(Scot) - N/A 31 March 2016
2.15B(Scot) - N/A 31 March 2016
2.16B(Scot) - N/A 31 March 2016
AD01 - Change of registered office address 11 February 2016
2.11B(Scot) - N/A 08 February 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 June 2014
RESOLUTIONS - N/A 02 April 2014
SH01 - Return of Allotment of shares 02 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 August 2011
TM02 - Termination of appointment of secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AP04 - Appointment of corporate secretary 18 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
410(Scot) - N/A 10 July 2008
410(Scot) - N/A 10 July 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2008 Outstanding

N/A

Floating charge 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.