HASTIE & CO (EDINBURGH) LTD: Filings
Overview
| Company Name | HASTIE & CO (EDINBURGH) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC079345 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HASTIE & CO (EDINBURGH) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stanley Cooper Mclaren Hastie as a person with significant control on Nov 11, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Mary Mckeeman Hastie as a person with significant control on Nov 11, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 11, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed aslar guest house LTD\certificate issued on 04/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Aslar House 120 North Street St Andrews Fife KY16 9AF to 6 Durham Grove Edinburgh EH15 1PX on Sep 04, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Stanley Cooper Mclaren Hastie on Sep 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Mary Mckeeman Hastie on Sep 04, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0