HAWK & DOVE LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Persons with significant control. Notification date: 2020-05-12. Psc name: David Henderson. 2020-05-13 View Report
Persons with significant control. Psc name: Clare Henderson. Notification date: 2020-05-12. 2020-05-13 View Report
Persons with significant control. Withdrawal date: 2020-05-13. 2020-05-13 View Report
Accounts. Accounts type micro entity. 2019-09-16 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Officers. Appointment date: 2018-04-23. Officer name: Mrs Clare Margaret Henderson. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2017-11-04 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type micro entity. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-08-13 View Report
Accounts. Accounts type total exemption small. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-08-16 View Report
Accounts. Accounts type total exemption small. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2014-09-13 View Report
Accounts. Accounts type dormant. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-08-27 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Officers. Officer name: David John Sinclair Henderson. Change date: 2010-08-12. 2010-08-13 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption small. 2009-06-10 View Report
Annual return. Legacy. 2008-09-16 View Report
Officers. Description: Director's change of particulars / david henderson / 15/09/2007. 2008-09-16 View Report
Officers. Description: Secretary's change of particulars / clare henderson / 15/09/2007. 2008-09-16 View Report
Accounts. Accounts type total exemption small. 2008-06-10 View Report
Address. Description: Registered office changed on 01/10/07 from: 18 balfron road killearn stirlingshire G63 9NJ. 2007-10-01 View Report
Annual return. Legacy. 2007-08-23 View Report
Accounts. Accounts type total exemption small. 2007-05-02 View Report
Annual return. Legacy. 2006-09-05 View Report
Accounts. Accounts type total exemption small. 2006-07-19 View Report
Annual return. Legacy. 2005-09-14 View Report
Accounts. Accounts type dormant. 2005-04-27 View Report
Annual return. Legacy. 2004-08-26 View Report
Capital. Description: Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2. 2003-10-07 View Report
Resolution. Description: Resolutions. 2003-10-07 View Report