HAYFORD VILLAGE LIMITED

Register to unlock more data on OkredoRegister

HAYFORD VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC183860

Incorporation date

13/03/1998

Size

Dormant

Contacts

Registered address

Registered address

47 Melville Street, Edinburgh EH3 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon10/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2010
First Gazette notice for voluntary strike-off
dot icon12/05/2010
Application to strike the company off the register
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/04/2010
Termination of appointment of Rory Milne as a director
dot icon08/04/2010
Termination of appointment of James Manclark as a director
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/02/2010
Termination of appointment of David Logue as a director
dot icon12/02/2010
Appointment of Awg Property Director Limited as a director
dot icon20/03/2009
Return made up to 13/03/09; full list of members
dot icon12/03/2009
Accounts made up to 2008-12-31
dot icon16/01/2009
Director appointed nigel edmund pacey
dot icon16/01/2009
Appointment Terminated Director john hope
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
dot icon01/04/2008
Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
dot icon28/03/2008
Return made up to 13/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 13/03/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon31/03/2006
Return made up to 13/03/06; full list of members
dot icon06/02/2006
Dec mort/charge *
dot icon06/02/2006
Dec mort/charge *
dot icon06/02/2006
Dec mort/charge *
dot icon06/02/2006
Dec mort/charge *
dot icon06/02/2006
Dec mort/charge *
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon20/05/2005
Return made up to 13/03/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
dot icon17/05/2005
Director's particulars changed
dot icon07/02/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon03/02/2005
New secretary appointed
dot icon09/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA
dot icon08/06/2004
Director resigned
dot icon30/03/2004
Return made up to 13/03/04; full list of members
dot icon23/12/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
New director appointed
dot icon16/04/2003
Return made up to 13/03/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon22/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Director resigned
dot icon03/09/2002
Director's particulars changed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
New secretary appointed
dot icon19/06/2002
Director's particulars changed
dot icon10/06/2002
Secretary resigned
dot icon28/05/2002
New secretary appointed
dot icon15/03/2002
Return made up to 13/03/02; full list of members
dot icon24/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon23/03/2000
Return made up to 13/03/00; no change of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon29/04/1999
Return made up to 13/03/99; full list of members
dot icon08/01/1999
Partic of mort/charge *
dot icon08/01/1999
Alterations to a floating charge
dot icon07/01/1999
Alterations to a floating charge
dot icon06/01/1999
Partic of mort/charge *
dot icon06/01/1999
Partic of mort/charge *
dot icon29/12/1998
Partic of mort/charge *
dot icon24/12/1998
Partic of mort/charge *
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon06/10/1998
Memorandum and Articles of Association
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Registered office changed on 06/10/98 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG
dot icon17/08/1998
Certificate of change of name
dot icon13/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
31/12/2009 - Present
18
Allenby, Steven
Director
22/07/2003 - 31/05/2004
24
QUEENSFERRY SECRETARIES LIMITED
Nominee Secretary
13/03/1998 - 24/09/1998
68
Mr James William Mckinnon Manclark
Director
24/09/1998 - 08/04/2010
113
Leith, Brian James
Director
24/09/1998 - 30/09/2002
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAYFORD VILLAGE LIMITED

HAYFORD VILLAGE LIMITED is an(a) Dissolved company incorporated on 13/03/1998 with the registered office located at 47 Melville Street, Edinburgh EH3 7HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAYFORD VILLAGE LIMITED?

toggle

HAYFORD VILLAGE LIMITED is currently Dissolved. It was registered on 13/03/1998 and dissolved on 10/09/2010.

Where is HAYFORD VILLAGE LIMITED located?

toggle

HAYFORD VILLAGE LIMITED is registered at 47 Melville Street, Edinburgh EH3 7HL.

What does HAYFORD VILLAGE LIMITED do?

toggle

HAYFORD VILLAGE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HAYFORD VILLAGE LIMITED?

toggle

The latest filing was on 10/09/2010: Final Gazette dissolved via voluntary strike-off.