H3 PROPERTY SCOTLAND LTD: Filings
Overview
Company Name | H3 PROPERTY SCOTLAND LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC585251 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for H3 PROPERTY SCOTLAND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Baird Gardens Edinburgh Midlothian EH12 5RS Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on Apr 29, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 39 Turnhouse Road Edinburgh EH12 0AE Scotland to 1 Baird Gardens Edinburgh Midlothian EH12 5RS on Oct 26, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 10 pages | AA | ||||||||||
Cessation of Kellie Francis Hardy as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Cher Donna Hardy as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kellie Francis Hardy as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cher Donna Hardy as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Mr Darrell Hardy as a person with significant control on Jun 30, 2021 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Darrell Hardy as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Nov 01, 2019
| 3 pages | SH01 | ||||||||||
Change of details for Miss Cher Donna Hardy as a person with significant control on Dec 17, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 36 Russell Road Edinburgh EH11 2LP Scotland to 39 Turnhouse Road Edinburgh EH12 0AE on Dec 17, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland to 36 Russell Road Edinburgh EH11 2LP on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC5852510001, created on Oct 12, 2018 | 4 pages | MR01 | ||||||||||
Appointment of Darrell Hardy as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||
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