HUMMINGBIRD IMAGING LTD

13 Rutland Street, Edinburgh, EH1 2AE, Scotland
StatusDISSOLVED
Company No.SC494011
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 5 months, 24 days
JurisdictionScotland
Dissolution21 Jan 2020
Years4 years, 4 months, 27 days

SUMMARY

HUMMINGBIRD IMAGING LTD is an dissolved private limited company with number SC494011. It was incorporated 9 years, 5 months, 24 days ago, on 24 December 2014 and it was dissolved 4 years, 4 months, 27 days ago, on 21 January 2020. The company address is 13 Rutland Street, Edinburgh, EH1 2AE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Alexander Pettit

Change date: 2017-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 13 Rutland Street Edinburgh EH1 2AE

Old address: 5 Melville Crescent Edinburgh EH3 7JA

Change date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Alexander Pettit

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Alexander Pettit

Change date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murray Fraser [Ettit

Change date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Murray Fraser [Ettit

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Fraser Pettit

Termination date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTEXT ARCHITECTURE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10537093
Status:ACTIVE
Category:Private Limited Company

JT HAULAGE LTD

59 RUNNACLES WAY,FELIXSTOWE,IP11 2FJ

Number:11706187
Status:ACTIVE
Category:Private Limited Company

PROPATH SYSTEMS LIMITED

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:03715611
Status:ACTIVE
Category:Private Limited Company

R. GARDENS MANAGEMENT COMPANY LIMITED

2 ROYAL GARDENS,BURY,BL0 9SB

Number:04105133
Status:ACTIVE
Category:Private Limited Company

RADVAD SERVICES LTD

284 WHITE HART LANE,LONDON,N17 8JP

Number:08417177
Status:ACTIVE
Category:Private Limited Company

THE OUSEBURN WHOLESALE COMPANY LIMITED

UNIT 6,CRAMLINGTON,NE23 1WF

Number:08922598
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