HAY & COMPANY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-25 View Report
Gazette. Gazette notice voluntary. 2021-11-09 View Report
Dissolution. Dissolution application strike off company. 2021-11-02 View Report
Accounts. Change account reference date company previous shortened. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Confirmation statement. Statement with updates. 2021-08-05 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-08 View Report
Capital. Description: Statement by Directors. 2020-12-03 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-03 View Report
Insolvency. Description: Solvency Statement dated 01/12/20. 2020-12-03 View Report
Resolution. Description: Resolutions. 2020-12-03 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type dormant. 2016-06-19 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Accounts. Change account reference date company current extended. 2014-12-17 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type dormant. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2013-08-26 View Report
Accounts. Accounts type dormant. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type dormant. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type dormant. 2011-02-21 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Ltd. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-08-09. Officer name: Grafton Group Secretarial Services Ltd. 2010-08-31 View Report
Address. Old address: Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE. Change date: 2010-08-31. 2010-08-31 View Report
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-08-10. 2010-08-19 View Report
Accounts. Accounts type dormant. 2010-03-25 View Report
Officers. Change date: 2009-11-23. Officer name: Mr Jonathon Sowton. 2009-12-16 View Report
Annual return. Legacy. 2009-08-21 View Report
Address. Description: Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE. 2009-08-21 View Report
Accounts. Accounts type dormant. 2009-02-18 View Report
Annual return. Legacy. 2008-09-03 View Report
Address. Description: Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE. 2008-09-03 View Report
Accounts. Accounts type dormant. 2008-04-28 View Report
Accounts. Accounts type dormant. 2008-02-25 View Report
Annual return. Legacy. 2007-09-06 View Report
Officers. Description: Secretary's particulars changed. 2007-09-06 View Report
Officers. Description: Director resigned. 2007-06-22 View Report