Download leads from Nexok and grow your business. Find out more

Haddin Property & Land Ltd

Documents

Total Documents45
Total Pages178

Filing History

15 January 2021Confirmation statement made on 12 December 2020 with no updates
31 August 2020Total exemption full accounts made up to 31 August 2019
31 July 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019
16 January 2020Confirmation statement made on 12 December 2019 with updates
6 December 2019Change of details for Mr James Dempsey as a person with significant control on 1 January 2019
6 December 2019Cessation of Brian Samuel Douglas as a person with significant control on 1 January 2019
6 December 2019Appointment of Mr Brian John Dempsey as a director on 1 January 2019
6 December 2019Termination of appointment of Brian Douglas as a director on 1 January 2019
6 December 2019Notification of Brian John Dempsey as a person with significant control on 1 January 2019
27 September 2019Total exemption full accounts made up to 31 December 2018
12 December 2018Confirmation statement made on 12 December 2018 with updates
26 September 2018Total exemption full accounts made up to 31 December 2017
28 December 2017Notification of James Dempsey as a person with significant control on 1 January 2017
28 December 2017Confirmation statement made on 12 December 2017 with updates
28 December 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
28 December 2017Change of details for Mr Brian Samuel Douglas as a person with significant control on 1 January 2017
28 December 2017Appointment of Mr James Dempsey as a director on 1 January 2017
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 12 December 2016 with updates
16 December 2016Confirmation statement made on 12 December 2016 with updates
12 January 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Total exemption small company accounts made up to 31 December 2015
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Director's details changed for Mr Brian Douglas on 1 March 2015
22 December 2015Director's details changed for Mr Brian Douglas on 1 March 2015
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
16 March 2015Appointment of Mr Brian Douglas as a director on 1 March 2015
16 March 2015Termination of appointment of Samuel Harty as a director on 1 February 2015
16 March 2015Termination of appointment of Samuel Harty as a director on 1 February 2015
16 March 2015Termination of appointment of Samuel Harty as a director on 1 February 2015
16 March 2015Appointment of Mr Brian Douglas as a director on 1 March 2015
16 March 2015Appointment of Mr Brian Douglas as a director on 1 March 2015
6 January 2015Appointment of Mr Samuel Harty as a director on 12 December 2014
6 January 2015Appointment of Mr Samuel Harty as a director on 12 December 2014
12 December 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 December 2014
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
12 December 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 December 2014
12 December 2014Termination of appointment of Cosec Limited as a director on 12 December 2014
12 December 2014Termination of appointment of Cosec Limited as a director on 12 December 2014
12 December 2014Termination of appointment of Cosec Limited as a secretary on 12 December 2014
12 December 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 December 2014
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
12 December 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 December 2014
12 December 2014Termination of appointment of Cosec Limited as a secretary on 12 December 2014
Sign up now to grow your client base. Plans & Pricing