Advanced company searchLink opens in new window

HOPSCOTCH BRANDS LIMITED

Company number SC376134

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 MR04 Satisfaction of charge SC3761340002 in full
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
13 Mar 2018 AA01 Previous accounting period extended from 28 June 2017 to 28 December 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
01 Jul 2016 MR01 Registration of charge SC3761340002, created on 24 June 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 267.4198
27 May 2016 AA Total exemption small company accounts made up to 29 June 2015
16 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 267.4198
16 May 2016 TM01 Termination of appointment of Simon Coyle as a director on 31 March 2016
16 May 2016 AD01 Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR to 272 Bath Street Glasgow G2 4JR on 16 May 2016
23 Mar 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
08 May 2015 CH01 Director's details changed for Mr William Noel Coyle on 8 May 2015
08 May 2015 CH03 Secretary's details changed for William Coyle on 8 May 2015
07 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 267.42
07 May 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 267.4200
07 May 2015 SH02 Sub-division of shares on 26 February 2015
07 May 2015 SH08 Change of share class name or designation
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into a ordinary shares of £0.0001 each 26/02/2015
07 May 2015 CC04 Statement of company's objects
05 May 2015 AP01 Appointment of Mr Simon Coyle as a director on 4 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 29 June 2014