- Company Overview for HARVIESTON HALL APARTMENTS LTD (SC455384)
- Filing history for HARVIESTON HALL APARTMENTS LTD (SC455384)
- People for HARVIESTON HALL APARTMENTS LTD (SC455384)
- More for HARVIESTON HALL APARTMENTS LTD (SC455384)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
23 Jul 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 July 2016 | |
23 Jul 2016 | TM01 | Termination of appointment of Marilyn Patricia Bridger as a director on 19 July 2016 | |
23 Jul 2016 | AP01 | Appointment of Mr David Stuart Mackman as a director on 19 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Yetholm Mill Farmhouse Main Street Kirk Yetholm Kelso Roxburghshire TD5 8PE to 100a Raeburn Place Edinburgh EH4 1HH on 7 July 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
26 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2014 to 31 January 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
25 Mar 2014 | AD01 | Registered office address changed from Kirkhill House Gorebridge EH23 4LJ Scotland on 25 March 2014 | |
26 Jul 2013 | NEWINC |
Incorporation
|