Advanced company searchLink opens in new window

HOLYROOD COMMUNICATIONS LTD.

Company number SC200011

Filter by category

Filter by category


Confirmation statement filters

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)
05 Dec 2017 TM01 Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 March 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
22 Dec 2016 AP04 Appointment of Brabners Llp as a secretary on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Nitil Patel as a director on 22 December 2016
21 Nov 2016 CS01 Confirmation statement made on 9 August 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016
18 Apr 2016 AP01 Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Allan Conan Sams as a director on 31 March 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
02 Nov 2015 AD01 Registered office address changed from 14-16 Holyrood Road Edinburgh EH8 8AF to Panmure Court 32 Calton Road Edinburgh EH8 8DP on 2 November 2015
10 Sep 2015 AP01 Appointment of Mr Allan Conan Sams as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Martin Beck as a director on 10 September 2015
31 Mar 2015 TM02 Termination of appointment of Keith John Sadler as a secretary on 31 March 2015
13 Jan 2015 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 AP01 Appointment of Mr Martin Beck as a director on 25 September 2014
11 Nov 2014 TM01 Termination of appointment of Keith John Sadler as a director on 25 September 2014
12 Dec 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
20 Dec 2012 TM01 Termination of appointment of Shane Greer as a director
20 Dec 2012 AP03 Appointment of Mr Keith John Sadler as a secretary