HAACO LIMITED - ELLON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Gazette. Gazette filings brought up to date. 2019-12-31 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Gazette. Gazette notice compulsory. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-08-26 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption full. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Officers. Officer name: Lc Secretaries Limited. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2013-09-10 View Report
Address. Change date: 2013-09-10. Old address: , 16 Carden Place, Aberdeen, AB10 1FX. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Officer name: Esslemont Cameron Gauld. 2012-11-13 View Report
Officers. Officer name: Lc Secretaries Limited. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Change account reference date company current extended. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Officers. Change date: 2010-08-20. Officer name: Mr Paul Roderic Hazel. 2010-08-24 View Report
Officers. Change date: 2010-08-20. Officer name: Esslemont Cameron Gauld. 2010-08-24 View Report
Accounts. Accounts type total exemption small. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2009-11-06 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Annual return. Legacy. 2008-08-26 View Report
Officers. Description: Director's change of particulars / paul hazel / 31/03/2008. 2008-04-01 View Report
Mortgage. Description: Dec mort/charge *****. 2008-01-31 View Report
Capital. Description: Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100. 2007-10-03 View Report
Officers. Description: New secretary appointed. 2007-09-21 View Report
Officers. Description: New director appointed. 2007-09-21 View Report
Officers. Description: Secretary resigned. 2007-09-21 View Report
Officers. Description: Director resigned. 2007-09-21 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-09-15 View Report
Incorporation. Incorporation company. 2007-08-20 View Report