HAMILTON FORSYTH HEADS POINT LIMITED

7-11 Melville Street, Edinburgh, EH3 7PE
StatusDISSOLVED
Company No.SC531265
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionScotland
Dissolution08 Dec 2023
Years6 months, 11 days

SUMMARY

HAMILTON FORSYTH HEADS POINT LIMITED is an dissolved private limited company with number SC531265. It was incorporated 8 years, 2 months, 19 days ago, on 31 March 2016 and it was dissolved 6 months, 11 days ago, on 08 December 2023. The company address is 7-11 Melville Street, Edinburgh, EH3 7PE.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland 2

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM22(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 23 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

New address: 7-11 Melville Street Edinburgh EH3 7PE

Old address: 32 Shore Road South Queensferry EH30 9SG United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 28 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: 32 Shore Road South Queensferry EH30 9SG

Change date: 2019-01-03

Old address: Unit 4 Mill Street West Mill Estate Kirkcaldy Fife KY1 1SD Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5312650002

Charge creation date: 2018-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-06

Charge number: SC5312650001

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Stuart Richard Laing

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Box18 Limited

Cessation date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Henry Matthew Mccaffer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Henry Matthew Mccaffer

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Box18 Limited

Notification date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Henry Matthew Mccaffer

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Stuart Richard Laing

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 ECCLESTON SQUARE LIMITED

88A HIGH STREET,BILLERICAY,CM12 9BT

Number:09550488
Status:ACTIVE
Category:Private Limited Company

ARMINIUS GENERAL PARTNER (SCOTLAND) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC312195
Status:ACTIVE
Category:Private Limited Company

CAMVALE PROPERTY LLP

MILLS & REEVE LLP 4TH FLOOR, MONUMENT PLACE,LONDON,EC3R 8AJ

Number:OC426779
Status:ACTIVE
Category:Limited Liability Partnership

CLAASEN JAMES LTD

THE TANNERY,LEEDS,LS3 1HS

Number:09559231
Status:ACTIVE
Category:Private Limited Company

NEWHAVEN COURT MANAGEMENT LIMITED

25 HIGH ROAD,LONDON,NW10 2TE

Number:06258575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RHYS GRIFFITHS LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:06957148
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