Advanced company searchLink opens in new window

HADDINGTON DEVELOPMENTS LIMITED

Company number SC278800

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)
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 AD01 Registered office address changed from Flat 20 20 Barnton Grove Edinburgh EH4 6EJ Scotland to 22/20 Barnton Grove Edinburgh EH4 6EJ on 2 June 2021
21 May 2021 AD01 Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to Flat 20 20 Barnton Grove Edinburgh EH4 6EJ on 21 May 2021
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Apr 2019 AD01 Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019
02 Apr 2019 AD01 Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 May 2018 AD01 Registered office address changed from 89 Main Street Davidson's Mains Edinburgh EH4 5AD to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 May 2018
11 May 2018 PSC01 Notification of Paul Gaffney as a person with significant control on 4 May 2018
11 May 2018 PSC07 Cessation of Paul Sean Gaffney as a person with significant control on 4 May 2018
11 May 2018 PSC07 Cessation of Philip John Myerscough as a person with significant control on 4 May 2018
04 May 2018 TM01 Termination of appointment of Philip John Myerscough as a director on 4 May 2018
04 May 2018 TM01 Termination of appointment of Nigel Alistair Cessford as a director on 1 May 2018
04 May 2018 TM02 Termination of appointment of Sandra Alison Robertson as a secretary on 1 May 2018
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017