HART BROTHERS (1988) LIMITED

1 Royal Terrace 1 Royal Terrace, G3 7NT
StatusLIQUIDATION
Company No.SC097769
CategoryPrivate Limited Company
Incorporated11 Mar 1986
Age38 years, 2 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 30 Nov 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 28 Nov 2001

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 28 Nov 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/96; no change of members

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 15 Sep 1995

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 15 Sep 1995

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 25 Jul 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 25 Jul 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 26 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Mortgage alter floating charge

Date: 28 Aug 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 28 Aug 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8917

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8916

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Mortgage alter floating charge

Date: 24 Jul 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 24 Jul 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4185

Documents

View document PDF

Legacy

Date: 08 Feb 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1457

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/01/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 409

Documents

View document PDF

Legacy

Date: 04 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 5370

Documents

View document PDF

Resolution

Date: 02 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 28 Feb 1989

Category: Miscellaneous

Type: MISC

Description: G123 notice of increase

Documents

View document PDF

Legacy

Date: 16 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 16 Feb 1989

Category: Miscellaneous

Type: MISC

Description: Allots 09289 998X£1 ord

Documents

View document PDF

Resolution

Date: 16 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

ALM RENOVATIONS LIMITED

7 SILVER PARK CLOSE,FLEET,GU52 6BP

Number:08457099
Status:ACTIVE
Category:Private Limited Company

FASTRAX DIRECT LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:09138500
Status:ACTIVE
Category:Private Limited Company

GREEK ISLAND RETREATS LTD

11 TILMORE ROAD,PETERSFIELD,GU32 2HJ

Number:09535765
Status:ACTIVE
Category:Private Limited Company

JIM BAGBY STEELS LIMITED

CHURCHFIELD HOUSE,DUDLEY,DY2 8RG

Number:01366427
Status:ACTIVE
Category:Private Limited Company

ONE POINT FIVE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source