H.D.A. CONSTRUCTION LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EG, Midlothian
StatusLIQUIDATION
Company No.SC166492
CategoryPrivate Limited Company
Incorporated24 Jun 1996
Age27 years, 10 months, 23 days
JurisdictionScotland

SUMMARY

H.D.A. CONSTRUCTION LIMITED is an liquidation private limited company with number SC166492. It was incorporated 27 years, 10 months, 23 days ago, on 24 June 1996. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG, Midlothian.



Company Fillings

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 Aug 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 Aug 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 10 Aug 2001

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 10 Aug 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: 5 melville crescent edinburgh midlothian EH3 7JA

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 02 Jun 2000

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 24/02/00 from: hardengreen industrial estate 40/1 dalhousie road dalkeith midlothian EH22 3NX

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 28/04/99 from: unit 10, the enterprise centre 1 dryden road loanhead midlothian EH20 9LZ

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 23/07/97 from: 75 malleny avenue balerno midlothian EH14 7EL

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTER PARK CRAMLINGTON MANAGEMENT COMPANY LIMITED

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:08252730
Status:ACTIVE
Category:Private Limited Company

HK CAR TRADING LIMITED

32 MOUNT PLEASANT ROAD,DARTFORD,DA1 1TH

Number:11854734
Status:ACTIVE
Category:Private Limited Company

KYLE B LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11142270
Status:ACTIVE
Category:Private Limited Company

PIRAN PROPERTY SOLUTIONS LTD

29 BOYD AVENUE,PADSTOW,PL28 8ER

Number:11875751
Status:ACTIVE
Category:Private Limited Company

R. & F. DEVELOPMENTS

PIN-HI CALUMET (12A),BEACONSFIELD,HP9 2LZ

Number:00616354
Status:ACTIVE
Category:Private Unlimited Company

SECRET LONDON RUNS LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:11521512
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