DAVID W HAIG (EUROPE) LTD

Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC393124
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 4 months, 10 days
JurisdictionScotland
Dissolution29 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

DAVID W HAIG (EUROPE) LTD is an dissolved private limited company with number SC393124. It was incorporated 13 years, 4 months, 10 days ago, on 08 February 2011 and it was dissolved 2 years, 10 months, 20 days ago, on 29 July 2021. The company address is Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 28 Feb 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 4 Bairdsland View Bellshill North Lanarkshire ML4 1RZ

New address: Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 01 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Haig

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Haig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas George Haig

Change date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Haig

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-01

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.HEDGES LIMITED

FULSCOT FARM OFFICE,OXFORDSHIRE,OX11 9AA

Number:00443963
Status:ACTIVE
Category:Private Limited Company
Number:02900406
Status:ACTIVE
Category:Private Limited Company

IAN EVANS (CANNOCK) LIMITED

247 GORSEMOOR ROAD,CANNOCK,WS12 3HR

Number:04480663
Status:ACTIVE
Category:Private Limited Company

MARCUS R BLAKE LIMITED

5 THE OLD WOODYARD,TOWCESTER,NN12 8DH

Number:11950348
Status:ACTIVE
Category:Private Limited Company

P3 PUMPS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:09701094
Status:ACTIVE
Category:Private Limited Company

PAINT AND PANEL LIMITED

98 WIVELSFIELD ROAD,DONCASTER,DN4 0UT

Number:10292376
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