HANCOCK SCOTLAND LIMITED

C/O Frp Advisory Trading Limited Level 2 The Beacon C/O Frp Advisory Trading Limited Level 2 The Beacon, Glasgow, G2 5SG
StatusLIQUIDATION
Company No.SC591337
CategoryPrivate Limited Company
Incorporated14 Mar 2018
Age6 years, 1 month, 29 days
JurisdictionScotland

SUMMARY

HANCOCK SCOTLAND LIMITED is an liquidation private limited company with number SC591337. It was incorporated 6 years, 1 month, 29 days ago, on 14 March 2018. The company address is C/O Frp Advisory Trading Limited Level 2 The Beacon C/O Frp Advisory Trading Limited Level 2 The Beacon, Glasgow, G2 5SG.



Company Fillings

Liquidation compulsory notice winding up order court scotland

Date: 13 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG

Old address: 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom

Change date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Graham Andrew Stewart Blakey

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-29

Officer name: Graham Andrew Stewart Blakey

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Andrew Stewart Blakey

Cessation date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-05

Psc name: Nadia Alexander

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-05

Psc name: Murray Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Mrs Nadia Alexander

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG

Old address: PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5913370002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Yeoman

Appointment date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Wiliam Peter Rollason

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5913370002

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5913370001

Charge creation date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 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 Jun 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG

Change date: 2018-05-01

Old address: 6 Victoria Terrace Haddington EH41 3DN Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-13

Capital : 70,001 GBP

Documents

View document PDF

Incorporation company

Date: 14 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02232376
Status:ACTIVE
Category:Private Limited Company

COHESIVE CONSULTANCY LIMITED

CHAPEL HOUSE WOOTTON,ASHBOURNE,DE6 2GW

Number:08848583
Status:ACTIVE
Category:Private Limited Company

PENMAR CARE LTD

42 THE OFFICE,FELTHAM,TW13 5AY

Number:11730487
Status:ACTIVE
Category:Private Limited Company

ROSS SOCIAL WORK LIMITED

23 CHURCH CLOSE,WHITCHURCH,SY13 1JH

Number:08532044
Status:ACTIVE
Category:Private Limited Company

SONNOX LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:05820431
Status:ACTIVE
Category:Private Limited Company

TAYLOR EARNSHAW LIMITED

SUITE 2 ALBION HOUSE,ETRURIA,ST1 5RQ

Number:08099776
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