URBAN HOMES (SCOTLAND) LIMITED: Filings
Overview
| Company Name | URBAN HOMES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC557739 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for URBAN HOMES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in a winding-up by the court | 11 pages | WU15(Scot) | ||
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on Aug 23, 2024 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Roderick Murray Reid as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dundas House Westfield Park Dalkeith EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on Jan 14, 2021 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Change of details for Mr Raymond George Ross as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Registered office address changed from 28 Craigmount Gardens Edinburgh EH12 8EA United Kingdom to Dundas House Westfield Park Dalkeith EH22 3FB on Apr 03, 2019 | 1 pages | AD01 | ||
Notification of Roderick Murray Reid as a person with significant control on Jan 07, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 14, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||
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