Advanced company searchLink opens in new window

YOUR HOME LETTING LTD.

Company number SC419062

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)
18 Mar 2022 BONA Bona Vacantia disclaimer
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 9 March 2017 with updates
21 Jun 2017 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 55 Raeburn Place Edinburgh EH4 1HX on 21 June 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
11 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 AD01 Registered office address changed from 21 Globe Park Broxburn West Lothian EH52 6EF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 11 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AD01 Registered office address changed from 21 Globe Park Broxburn West Lothian EH52 6EF Scotland to 21 Globe Park Broxburn West Lothian EH52 6EF on 11 December 2015
09 Dec 2015 AD01 Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to 21 Globe Park Broxburn West Lothian EH52 6EF on 9 December 2015
12 May 2015 AD01 Registered office address changed from 21 Globe Park Broxburn EH52 6EF to 227 West George Street Glasgow G2 2nd on 12 May 2015
06 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr David Meek as a director
07 Nov 2012 AP01 Appointment of Mr David Meek as a director
12 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director