Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Feb 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
22 Nov 2024 |
LIQ14(Scot) |
Final account prior to dissolution in CVL
|
|
|
08 May 2024 |
AD01 |
Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 15 the Sheilings Cambus Alloa Clackmannanshire FK10 2NN on 8 May 2024
|
|
|
02 May 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-04-30
|
|
|
02 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2023 |
CS01 |
Confirmation statement made on 31 October 2023 with updates
|
|
|
20 Apr 2023 |
TM01 |
Termination of appointment of Richard Skedd as a director on 20 April 2023
|
|
|
24 Mar 2023 |
AP01 |
Appointment of Mr Richard Skedd as a director on 24 March 2023
|
|
|
16 Feb 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
09 Jan 2023 |
CS01 |
Confirmation statement made on 9 January 2023 with updates
|
|
|
05 Oct 2022 |
CS01 |
Confirmation statement made on 5 October 2022 with no updates
|
|
|
17 Dec 2021 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
23 Nov 2021 |
TM01 |
Termination of appointment of Elliot Edwin George as a director on 10 November 2021
|
|
|
05 Oct 2021 |
CS01 |
Confirmation statement made on 5 October 2021 with updates
|
|
|
09 May 2021 |
CS01 |
Confirmation statement made on 5 February 2021 with no updates
|
|
|
31 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
25 Feb 2021 |
MR01 |
Registration of charge SC0420750009, created on 23 February 2021
|
|
|
03 Feb 2021 |
AA01 |
Current accounting period extended from 31 March 2021 to 30 April 2021
|
|
|
28 Jan 2021 |
PSC01 |
Notification of Robert James Dryburgh as a person with significant control on 14 January 2021
|
|
|
28 Jan 2021 |
PSC07 |
Cessation of Hillstone Developments Limited as a person with significant control on 14 January 2021
|
|
|
28 Jan 2021 |
PSC07 |
Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021
|
|
|
27 Jan 2021 |
AD01 |
Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021
|
|
|
26 Jan 2021 |
TM01 |
Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021
|
|
|
26 Jan 2021 |
AP01 |
Appointment of Mr Elliot Edwin George as a director on 14 January 2021
|
|
|
26 Jan 2021 |
AP01 |
Appointment of Mr Robert James Dryburgh as a director on 14 January 2021
|
|