HAWKLAND LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT SHANKS
2018-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA MACGIBBON / 01/08/2018
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-07-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2018-07-07 insert address 29 BROOMHOUSE CRESCENT UDDINGSTON GLASGOW UNITED KINGDOM G71 7RE
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2015-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2017-03-31 => 2019-03-31
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-07-07 update registered_address
2018-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-28 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2017-07-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-13 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-16 update statutory_documents 08/06/16 FULL LIST
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT SHANKS / 06/06/2016
2016-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA MACGIBBON / 06/06/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-12 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2014-08-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-04 update statutory_documents 08/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address HENDERSON LOGGIE SINCLAIR WOOD GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-13 update statutory_documents 08/06/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2012-06-20 update statutory_documents 08/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-26 update statutory_documents 08/06/11 FULL LIST
2011-09-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-08 update statutory_documents FIRST GAZETTE
2010-09-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-02 update statutory_documents 08/06/10 FULL LIST
2010-07-02 update statutory_documents FIRST GAZETTE
2009-11-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-04 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ
2006-11-23 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-07 update statutory_documents NEW SECRETARY APPOINTED
2005-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2005-06-10 update statutory_documents DIRECTOR RESIGNED
2005-06-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION