Advanced company searchLink opens in new window

DH APARTMENTS LIMITED

Company number SC325191

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2011 AA Accounts for a small company made up to 30 November 2010
05 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Apr 2011 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 20 April 2011
20 Apr 2011 TM02 Termination of appointment of Tm Company Services Limited as a secretary
25 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
02 Sep 2010 AA Accounts for a small company made up to 30 November 2009
03 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
03 Aug 2010 CH04 Secretary's details changed for Tm Company Services Limited on 1 October 2009
03 Aug 2010 CH01 Director's details changed for Kestin Hare on 1 October 2009
03 Aug 2010 CH01 Director's details changed for Bruce Andrew Hare on 1 October 2009
02 Jul 2009 363a Return made up to 08/06/09; full list of members
11 May 2009 AA Accounts for a small company made up to 30 November 2008
06 Mar 2009 225 Accounting reference date extended from 30/06/2008 to 30/11/2008
08 Dec 2008 288b Appointment Terminated Director charles martin
16 Jul 2008 363a Return made up to 08/06/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / kestin hare / 26/10/2007 / HouseName/Number was: , now: 21A; Street was: flat 1, 3 bruntsfield place, now: ivor place; Post Town was: edinburgh, now: london; Region was: midlothian, now: ; Post Code was: EH10 4EQ, now: NW1 6EU; Country was: , now: united kingdom
09 Jun 2008 288b Appointment Terminated Director tm company services LIMITED
09 Jun 2008 288b Appointment Terminated Director reynard nominees LIMITED
30 Jan 2008 88(2)R Ad 26/07/07--------- £ si 48@1=48 £ si 50@1=50 £ ic 2/100
09 Oct 2007 410(Scot) Partic of mort/charge *
09 Oct 2007 410(Scot) Partic of mort/charge *
24 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2007 288a New director appointed