Advanced company searchLink opens in new window

SALTIRE HOUSING DEVELOPMENT LTD

Company number SC302469

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 PSC01 Notification of Gerrard Joseph D'agostino as a person with significant control on 17 May 2017
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2017 CS01 Confirmation statement made on 17 May 2017 with no updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Aug 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Aug 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2015 AD01 Registered office address changed from , White Cottage Kings Meadows, Peebles, EH45 9HR to 10B Viewbank Drive Bonnyrigg Midlothian EH19 2HS on 6 February 2015
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 AD01 Registered office address changed from , 10B Viewbank Drive, Bonnyrigg, Midlothian, EH19 2HS to 10B Viewbank Drive Bonnyrigg Midlothian EH19 2HS on 1 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Edward Hardman on 1 August 2014
19 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Gerard Joseph D'agostino on 1 August 2012
01 Aug 2012 CH03 Secretary's details changed for Mr Gerard Joseph D'agostino on 1 August 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011