Advanced company searchLink opens in new window

54HP LTD

Company number SC600553

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-05-26
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted