HARDIE CALDWELL FINANCIAL SOLUTIONS LTD

C/O Hardie Caldwell Llp Citypoint 2 C/O Hardie Caldwell Llp Citypoint 2, Glasgow, G4 0JY, Scotland
StatusDISSOLVED
Company No.SC528919
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 2 months, 10 days
JurisdictionScotland
Dissolution28 Jun 2022
Years1 year, 10 months, 19 days

SUMMARY

HARDIE CALDWELL FINANCIAL SOLUTIONS LTD is an dissolved private limited company with number SC528919. It was incorporated 8 years, 2 months, 10 days ago, on 07 March 2016 and it was dissolved 1 year, 10 months, 19 days ago, on 28 June 2022. The company address is C/O Hardie Caldwell Llp Citypoint 2 C/O Hardie Caldwell Llp Citypoint 2, Glasgow, G4 0JY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Angus Mccuaig

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-26

Officer name: Hardie Caldwell Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hardie Caldwell Llp

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Angus Mccuaig

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Stevenson Mackay

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citypoint wealth LIMITED\certificate issued on 07/12/16

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAYA ECS LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:02644861
Status:ACTIVE
Category:Private Limited Company

CHRISTY FLOODLIGHTING LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:01972743
Status:ACTIVE
Category:Private Limited Company

GYPSY COUNCIL UK LTD

COMMUNITY CENTRE BLOSSOM LODGE,EAST FARLEIGH,ME15 0QG

Number:10523035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JMC COMM LIMITED

28 SPEY ROAD,GLASGOW,G61 1LA

Number:SC571871
Status:ACTIVE
Category:Private Limited Company

MHE GROUP LIMITED

1ST FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11605207
Status:ACTIVE
Category:Private Limited Company

ORTIBLY PROPERTY MANAGEMENT LTD

3 PRIORS BARTON,WINCHESTER,SO23 9QF

Number:08154478
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