- Company Overview for 54HP LTD (SC600553)
- Filing history for 54HP LTD (SC600553)
- People for 54HP LTD (SC600553)
- Insolvency for 54HP LTD (SC600553)
- More for 54HP LTD (SC600553)
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) |
---|---|---|---|
08 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
30 May 2022 | AD01 | Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 30 May 2022 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | AA01 | Previous accounting period shortened from 5 April 2022 to 31 December 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Roderick Joseph West as a person with significant control on 11 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Denise West as a person with significant control on 11 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Aug 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|