HDF GENERAL PARTNER III LIMITED
Status | DISSOLVED |
Company No. | SC369120 |
Category | Private Limited Company |
Incorporated | 25 Nov 2009 |
Age | 14 years, 6 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 01 May 2015 |
Years | 9 years, 1 month, 13 days |
SUMMARY
HDF GENERAL PARTNER III LIMITED is an dissolved private limited company with number SC369120. It was incorporated 14 years, 6 months, 19 days ago, on 25 November 2009 and it was dissolved 9 years, 1 month, 13 days ago, on 01 May 2015. The company address is The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE.
Company Fillings
Termination secretary company with name termination date
Date: 17 Oct 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hms Secretaries Limited
Termination date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-25
Officer name: Mr George Ramsay Duff
Documents
Termination director company with name termination date
Date: 03 May 2013
Action Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-07
Officer name: James Fraser Livingston
Documents
Gazette filings brought up to date
Date: 11 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Termination director company with name termination date
Date: 30 May 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-31
Officer name: Douglas Richard Kearney
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Appoint person director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Richard Kearney
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Fraser Livingston
Documents
Certificate change of name company
Date: 06 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glasgow eh general partner LIMITED\certificate issued on 06/04/10
Documents
Resolution
Date: 06 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Ramsay Duff
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hms Directors Limited
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Munro
Documents
Certificate change of name company
Date: 04 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hms (803) LIMITED\certificate issued on 04/12/09
Documents
Resolution
Date: 04 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALL CISTERNS GO PLUMBING AND BATHROOM INSTALLATIONS LIMITED
WAYMAN HOUSE, 141 WICKHAM ROAD,CROYDON,CR0 8TE
Number: | 05818126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD ACCOUNTING SERVICES LIMITED
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 02068480 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B3 CHIEFTAIN WAY,LINCOLN,LN6 7RY
Number: | 08269904 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY AND FIRE EXPERTS LIMITED
UNIT 9,BURY,BL9 7NY
Number: | 06853213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERNLEIGH MANAGEMENT COMPANY LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 02103688 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 LAKESIDE VIEW,NANTWICH,CW5 7GA
Number: | 09208825 |
Status: | ACTIVE |
Category: | Private Limited Company |