Advanced company searchLink opens in new window

HOLMEHILL LTD.

Company number SC279947

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
19 Nov 2018 TM01 Termination of appointment of David William Prescott as a director on 13 November 2018
19 Nov 2018 TM01 Termination of appointment of Christopher James Spray as a director on 13 November 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Lorraine Stassin as a director on 5 September 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Aug 2017 AP01 Appointment of Mrs Susan Mary Harley as a director on 31 August 2016
28 Aug 2017 TM01 Termination of appointment of Alison Procter Brown as a director on 31 August 2016
01 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 14 February 2016 no member list
23 Feb 2016 TM01 Termination of appointment of Alastair Mcculloch as a director on 10 September 2015
23 Feb 2016 TM01 Termination of appointment of Malcolm Charles Wilson as a director on 10 September 2015
23 Feb 2016 TM01 Termination of appointment of Malcolm Charles Wilson as a director on 10 September 2015
23 Feb 2016 TM01 Termination of appointment of Alastair Mcculloch as a director on 10 September 2015
17 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
15 Mar 2015 AR01 Annual return made up to 14 February 2015 no member list
15 Mar 2015 CH03 Secretary's details changed for Claire Patricia Watt on 16 January 2015
15 Mar 2015 AD01 Registered office address changed from 24 Dargai Terrace Dunblane Perthshire FK15 0AU Scotland to 24 Dargai Terrace Dunblane Perthshire FK15 0AU on 15 March 2015
15 Mar 2015 AD01 Registered office address changed from Rannoch House 20 Dargai Terrace Dunblane Perthshire FK15 0AU to 24 Dargai Terrace Dunblane Perthshire FK15 0AU on 15 March 2015
22 Sep 2014 AA Total exemption full accounts made up to 31 March 2014