HART ESTATES (GRANTON HARBOUR) LIMITED
Company number SC274559
- Company Overview for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
- Filing history for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
- People for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
- Charges for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
- Registers for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
- More for HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)
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) |
---|---|---|---|
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
15 Jun 2023 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
02 Feb 2022 | PSC05 | Change of details for Hart Estates (City) Ltd as a person with significant control on 9 March 2020 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Steven George Simpson on 9 March 2020 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Kevin David Reid on 9 March 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
26 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 | |
18 Feb 2019 | AP03 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
24 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Jan 2018 | AD02 | Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB | |
18 Jan 2018 | AD03 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 5 in full |