HADDINGTON DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | HADDINGTON DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC278800 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HADDINGTON DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Gaffney on Feb 04, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Registered office address changed from Flat 20 20 Barnton Grove Edinburgh EH4 6EJ Scotland to 22/20 Barnton Grove Edinburgh EH4 6EJ on Jun 02, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to Flat 20 20 Barnton Grove Edinburgh EH4 6EJ on May 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on Apr 05, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on Apr 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||
Registered office address changed from 89 Main Street Davidson's Mains Edinburgh EH4 5AD to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on May 11, 2018 | 1 pages | AD01 | ||
Notification of Paul Gaffney as a person with significant control on May 04, 2018 | 2 pages | PSC01 | ||
Cessation of Paul Sean Gaffney as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||
Cessation of Philip John Myerscough as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||
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