HANOVER ONE LIMITED

The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE, Lanarkshire
StatusDISSOLVED
Company No.SC158437
CategoryPrivate Limited Company
Incorporated06 Jun 1995
Age28 years, 11 months, 16 days
JurisdictionScotland
Dissolution15 Jun 2012
Years11 years, 11 months, 7 days

SUMMARY

HANOVER ONE LIMITED is an dissolved private limited company with number SC158437. It was incorporated 28 years, 11 months, 16 days ago, on 06 June 1995 and it was dissolved 11 years, 11 months, 7 days ago, on 15 June 2012. The company address is The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE, Lanarkshire.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Terence Douglas

Appointment date: 2011-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hedley Bowcock

Termination date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy O'gorman

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hedley Bowcock

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Fearn

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy O'gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 25 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marks

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marks

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Luminar Leisure Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2006

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2005

Action Date: 27 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-27

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 26/01/05 from: suite 2, birch house quarrywood court livingstone EH54 8AX

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2003

Action Date: 02 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-02

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 06/09/03 from: 50 lothian road festival square edinburgh EH3 9WJ

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2002

Action Date: 03 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-03

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2001

Action Date: 25 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-25

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 28/02/01

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 02 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-02

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2000

Action Date: 04 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-04

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Address

Type: 287

Description: Registered office changed on 14/05/99 from: 115 hanover street edinburgh EH2 1DJ

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 03/02/99 from: craigshaw road west tullos aberdeen

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scotech international services l imited\certificate issued on 06/01/99

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 14 Dec 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scotech bolting services & instr umentation LIMITED\certificate issued on 14/12/95

Documents

View document PDF


Some Companies

BUSHFIELD SURGERY LIMITED

36 PHILLIPS COURT,STAMFORD,PE9 2EE

Number:03850024
Status:ACTIVE
Category:Private Limited Company

C MCANANEY OPTICAL LTD

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:10843454
Status:ACTIVE
Category:Private Limited Company

DYSON CAPITAL MANAGEMENT LTD

OAK HOUSE,KINGSTON-UPON-THAMES,KT2 7JD

Number:06947357
Status:ACTIVE
Category:Private Limited Company

GRAND BAR & RESTAURANT LTD

GROUND FLOOR,LONDON,W13 9AU

Number:11471131
Status:ACTIVE
Category:Private Limited Company

RETHINK ACCOUNTANCY LTD

52 HALLFIELD CRESCENT,ABERDEEN,AB16 6SD

Number:SC596719
Status:ACTIVE
Category:Private Limited Company

SAMPLE STUDIO TYKU LTD

5 PARKER STREET,LONDON,E16 2DJ

Number:10648628
Status:ACTIVE
Category:Private Limited 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