HFG SPORTS LIMITED
Status | DISSOLVED |
Company No. | SC289674 |
Category | Private Limited Company |
Incorporated | 31 Aug 2005 |
Age | 18 years, 9 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
HFG SPORTS LIMITED is an dissolved private limited company with number SC289674. It was incorporated 18 years, 9 months, 5 days ago, on 31 August 2005 and it was dissolved 4 years, 7 months, 21 days ago, on 15 October 2019. The company address is 22 Stafford Street, Edinburgh, EH3 7BD.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date company previous shortened
Date: 21 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-30
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugo Finlay Grant Southwell
Change date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Federica Meoni
Change date: 2016-08-24
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-24
Officer name: Mr Hugo Finlay Grant Southwell
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-24
Officer name: Mr Hugo Finlay Grant Southwell
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-24
New address: 22 Stafford Street Edinburgh EH3 7BD
Old address: 54 Manor Place Edinburgh EH3 7EH
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Finlay Grant Southwell
Change date: 2013-09-01
Documents
Change person secretary company with change date
Date: 30 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Federica Meoni
Change date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Finlay Grant Southwell
Change date: 2013-09-01
Documents
Change person secretary company with change date
Date: 30 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Federica Meoni
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person secretary company with change date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-28
Officer name: Mrs Federica Meoni
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Finlay Grant Southwell
Change date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-28
Old address: 19 Gordon Road Corstorphine Edinburgh Midlothian EH12 6NB
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Hugo Finlay Grant Southwell
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from flat 1F2, 106 raeburn place edinburgh midlothian EH4 1HH
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / federica meoni / 28/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hugo southwell / 28/09/2008
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 29/09/06 from: 7/4 powderhall rigg edinburgh EH7 4GG
Documents
Some Companies
2B TO 3B HATHERSAGE BUSINESS PARK,HATHERSAGE,S32 1DP
Number: | 06940432 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGFISHER CLOSE,LONDON,SE28 8ES
Number: | 09247837 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BALLOO LINK,CO DOWN,BT19 7HJ
Number: | NI026767 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 FAST PITS ROAD,BIRMINGHAM,B25 8PB
Number: | 10844628 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEECH CRESCENT,GLASGOW,G72 7XX
Number: | SC480579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNLIGHT WORKWEAR SERVICES LIMITED
INTEC 3,BASINGSTOKE,RG24 8NE
Number: | 00349456 |
Status: | ACTIVE |
Category: | Private Limited Company |