HGW CONTRACTS LTD

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC511182
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 8 days
JurisdictionScotland
Dissolution22 Feb 2023
Years1 year, 3 months, 6 days

SUMMARY

HGW CONTRACTS LTD is an dissolved private limited company with number SC511182. It was incorporated 8 years, 10 months, 8 days ago, on 20 July 2015 and it was dissolved 1 year, 3 months, 6 days ago, on 22 February 2023. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Old address: 15 st. Leonard Street Lanark ML11 7AB Scotland

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Elizabeth Gibb

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Hurley

Appointment date: 2018-10-12

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Hugh Hurley

Termination date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Miss Lynsey Elizabeth Gibb

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: Macfarlane & Muir Ltd South Vennel Lanark ML11 7JT Scotland

New address: 15 st. Leonard Street Lanark ML11 7AB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: Macfarlane & Muir Ltd South Vennel Lanark ML11 7JT

Old address: C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT

Change date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mr Frank Hugh Hurley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Hugh Hurley

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Lynsay Mcshane

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Miss Lynsay Mcshane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hurley landscaping services LIMITED\certificate issued on 13/10/15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Hurley

Termination date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

New address: C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT

Old address: 7 Stanley Road Harthill ML7 5QX Scotland

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLARD AND BOWSER LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:09509668
Status:ACTIVE
Category:Private Limited Company

DELTA ENGINEERING INC LIMITED

3 CARRADALE DRIVE,CHESHIRE,M33 5JP

Number:02926386
Status:ACTIVE
Category:Private Limited Company

ELLIOT BROWN LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08226035
Status:ACTIVE
Category:Private Limited Company

MUSIC FOR YOUR MOUTH LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:03947722
Status:LIQUIDATION
Category:Private Limited Company

NKL SERVICES NE LTD

2 WEST COATHAM LANE,REDCAR,TS10 5QA

Number:11152397
Status:ACTIVE
Category:Private Limited Company

ROTAFLOW GROUP LIMITED

ROTEC HOUSE BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY

Number:08368595
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