HOLYROOD STUDENT ACCOMMODATION PLC
Company number SC441988
- Company Overview for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- Filing history for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- People for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- Charges for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- More for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
| 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) |
|---|---|---|---|
| 14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
| 02 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
| 19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
| 28 Dec 2018 | AP01 | Appointment of Alan Campbell Ritchie as a director on 14 December 2018 | |
| 27 Dec 2018 | AP01 | Appointment of Mr Andrew Charles Mutch Rhodes as a director on 14 December 2018 | |
| 30 Nov 2018 | TM02 | Termination of appointment of Nuala Whitbread as a secretary on 29 November 2018 | |
| 30 Nov 2018 | AP03 | Appointment of Sarah Shutt as a secretary on 29 November 2018 | |
| 12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
| 08 Feb 2018 | CH01 | Director's details changed for Mr David Graham Blanchard on 8 February 2018 | |
| 08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
| 08 Nov 2017 | CH03 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 | |
| 12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 18 May 2017 | AD01 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 | |
| 15 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
| 19 Jan 2017 | AP03 | Appointment of Miss Nuala O'neill as a secretary on 18 January 2017 | |
| 19 Jan 2017 | TM02 | Termination of appointment of Sophia Erfan as a secretary on 18 January 2017 | |
| 20 Dec 2016 | TM02 | Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 | |
| 20 Dec 2016 | AP03 | Appointment of Sophia Erfan as a secretary on 20 December 2016 | |
| 25 Nov 2016 | AP01 | Appointment of Mr Robert John Edwards as a director on 25 November 2016 | |
| 25 Nov 2016 | TM01 | Termination of appointment of Christopher John Funnell as a director on 25 November 2016 | |
| 25 Nov 2016 | TM01 | Termination of appointment of Ian Paul Woosey as a director on 25 November 2016 | |
| 17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 04 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
| 30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
| 05 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|