HART BROTHERS (1988) LIMITED
Status | LIQUIDATION |
Company No. | SC097769 |
Category | Private Limited Company |
Incorporated | 11 Mar 1986 |
Age | 38 years, 2 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
HART BROTHERS (1988) LIMITED is an liquidation private limited company with number SC097769. It was incorporated 38 years, 2 months, 25 days ago, on 11 March 1986. The company address is 1 Royal Terrace 1 Royal Terrace, G3 7NT.
Company Fillings
Liquidation compulsory appointment provisional liquidator scotland
Date: 17 Jan 2002
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 10 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 10/01/02 from: 85 springkell avenue glasgow G41 4EJ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 30 Nov 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 28 Nov 2001
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 28 Nov 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Aug 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Mortgage alter floating charge
Date: 15 Sep 1995
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 15 Sep 1995
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type small
Date: 31 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 31 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/93; no change of members
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/92; full list of members
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/94; full list of members
Documents
Legacy
Date: 04 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 04/08/93 from: 10 eglinton drive, giffnock, glasgow. G46 7NQ
Documents
Accounts with accounts type small
Date: 30 Jul 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Mar 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Mar 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Mortgage alter floating charge
Date: 25 Jul 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 25 Jul 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Mortgage alter floating charge
Date: 28 Aug 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 28 Aug 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 17 Aug 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 8917
Documents
Legacy
Date: 17 Aug 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 8916
Documents
Legacy
Date: 01 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Mortgage alter floating charge
Date: 24 Jul 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 24 Jul 1990
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type small
Date: 25 Jun 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Apr 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 4185
Documents
Legacy
Date: 08 Feb 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1457
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/01/90; full list of members
Documents
Legacy
Date: 24 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 24/01/90 from: 1 claremont terrace glasgow G3 7XR
Documents
Accounts with accounts type small
Date: 24 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 15 Jan 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 409
Documents
Legacy
Date: 04 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 06 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; no change of members
Documents
Accounts with accounts type dormant
Date: 16 May 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 12 May 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 5370
Documents
Resolution
Date: 02 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 28 Feb 1989
Category: Miscellaneous
Type: MISC
Description: G123 notice of increase
Documents
Legacy
Date: 16 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Miscellaneous
Date: 16 Feb 1989
Category: Miscellaneous
Type: MISC
Description: Allots 09289 998X£1 ord
Documents
Resolution
Date: 16 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Dec 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barrhead properties LIMITED\certificate issued on 28/12/88
Documents
Legacy
Date: 13 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Resolution
Date: 13 Jul 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 24/06/86 from: 24 castle street edinburgh EH2 3JQ
Documents
Legacy
Date: 24 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
7 SILVER PARK CLOSE,FLEET,GU52 6BP
Number: | 08457099 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNE HOUSE,ORPINGTON,BR6 0NN
Number: | 09138500 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TILMORE ROAD,PETERSFIELD,GU32 2HJ
Number: | 09535765 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHFIELD HOUSE,DUDLEY,DY2 8RG
Number: | 01366427 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 TALISMAN BUSINESS CENTRE,PARK GATE,SO31 7GA
Number: | 11716537 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTSMATTERS COMMUNITY INTEREST COMPANY
WATERSIDE HOUSE,PENRYN,TR10 8BE
Number: | 06922641 |
Status: | ACTIVE |
Category: | Community Interest Company |