S & H MACHINING LTD

7 Queens Gardens, Aberdeen, AB15 4YD
StatusDISSOLVED
Company No.SC383098
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 11 months, 4 days
JurisdictionScotland
Dissolution02 May 2023
Years1 year, 2 months, 6 days

SUMMARY

S & H MACHINING LTD is an dissolved private limited company with number SC383098. It was incorporated 13 years, 11 months, 4 days ago, on 04 August 2010 and it was dissolved 1 year, 2 months, 6 days ago, on 02 May 2023. The company address is 7 Queens Gardens, Aberdeen, AB15 4YD.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR

New address: C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 14 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Howie

Termination date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Stuart Mitchell

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Heather Howie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR Scotland

New address: Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 5 Jubilee Cottages Kirkton of Skene Westhill Aberdeenshire AB32 6XE

New address: Burnside Farm Masson Lodge Westhill Aberdeen AB32 6RR

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Ms Heather Howie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-29

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mitchell

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mitchell

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2011

Action Date: 29 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-04-29

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERWALL COMPANY LTD

44 CARR LANE,HULL,HU1 3RF

Number:11665181
Status:ACTIVE
Category:Private Limited Company

HOBIT LTD

10 PEAR TREE ROAD,BIRMINGHAM,B43 6HY

Number:08404179
Status:LIQUIDATION
Category:Private Limited Company

M.K.M. BUILDING SUPPLIES (BLACKPOOL) LIMITED

STONEFERRY ROAD,KINGSTON UPON HULL,HU8 8DE

Number:11046758
Status:ACTIVE
Category:Private Limited Company

PIPER PROPERTY MAINTENANCE LTD

108 SANDFORD ROAD,CHELMSFORD,CM2 6DH

Number:11690351
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:04248788
Status:ACTIVE
Category:Private Limited Company

TAMARALEE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11525883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source