HGW CONTRACTS LTD
Status | DISSOLVED |
Company No. | SC511182 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 10 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 22 Feb 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting scotland
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
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
Resolution
Date: 21 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 25 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COLUMN HOUSE,SHREWSBURY,SY2 6NN
Number: | 09509668 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARRADALE DRIVE,CHESHIRE,M33 5JP
Number: | 02926386 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 08226035 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 03947722 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 WEST COATHAM LANE,REDCAR,TS10 5QA
Number: | 11152397 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTEC HOUSE BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY
Number: | 08368595 |
Status: | ACTIVE |
Category: | Private Limited Company |