-
HEPLIN LIMITED - 23 Robert Street, Glasgow, G51 3HB, United Kingdom
Company Information
- Company registration number
- SC241443
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 23 Robert Street
- Glasgow
- G51 3HB 23 Robert Street, Glasgow, G51 3HB UK
Management
- Managing Directors
- BARNET, John Glen
- LANE, Jeremy Francis
- Company secretaries
- BARNET, John Glen
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-20
- Dissolved on
- 2021-11-02
- SIC/NACE
- 19209
Ownership
- Beneficial Owners
- Mr John Glen Barnet
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SHEARER CANDLES LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-01-03
- Last Date: 2020-12-20
-
HEPLIN LIMITED Company Description
- HEPLIN LIMITED is a ltd registered in United Kingdom with the Company reg no SC241443. Its current trading status is "closed". It was registered 2002-12-20. It was previously called SHEARER CANDLES LIMITED. It has declared SIC or NACE codes as "19209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-09-30.It can be contacted at 23 Robert Street .
Get HEPLIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heplin Limited - 23 Robert Street, Glasgow, G51 3HB, United Kingdom
Did you know? kompany provides original and official company documents for HEPLIN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-voluntary-strike-off-suspended (2021-08-17) - SOAS(A)
-
accounts-with-accounts-type-dormant (2021-04-07) - AA
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
dissolution-application-strike-off-company (2021-06-14) - DS01
-
gazette-notice-voluntary (2021-06-22) - GAZ1(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
mortgage-satisfy-charge-full (2020-06-06) - MR04
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
keyboard_arrow_right 2019
-
resolution (2019-12-10) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2019-10-28) - AA01
-
change-account-reference-date-company-current-extended (2019-10-03) - AA01
-
mortgage-alter-floating-charge-with-number (2019-05-28) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-05-17) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-05-14) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-02) - MR01
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-11) - MR01
-
mortgage-alter-floating-charge-with-number (2018-12-18) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2018-12-19) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-27) - CS01
-
termination-director-company-with-name-termination-date (2017-12-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
accounts-with-accounts-type-small (2013-01-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-06) - AA
-
legacy (2011-09-08) - MG01s
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-30) - AR01
-
accounts-with-accounts-type-small (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
change-person-director-company-with-change-date (2010-01-11) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-17) - AA
-
legacy (2009-09-17) - 419a(Scot)
-
legacy (2009-08-25) - 410(Scot)
-
accounts-with-accounts-type-small (2009-01-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 288a
-
legacy (2008-12-29) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-02-02) - AA
-
accounts-with-accounts-type-small (2007-11-29) - AA
-
legacy (2007-03-12) - 363a
-
legacy (2007-12-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-12-23) - AA
-
legacy (2005-12-21) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-22) - 363s
-
accounts-with-accounts-type-small (2004-10-11) - AA
-
legacy (2004-01-05) - 363s
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-03-06) - CERTNM
-
legacy (2003-03-20) - 288a
-
legacy (2003-03-20) - 287
-
resolution (2003-03-20) - RESOLUTIONS
-
legacy (2003-03-20) - 288b
-
legacy (2003-07-09) - 410(Scot)
-
legacy (2003-10-04) - 225
-
legacy (2003-03-20) - 88(2)R
keyboard_arrow_right 2002
-
incorporation-company (2002-12-20) - NEWINC