Advanced company searchLink opens in new window

HOPE STREET LEASE LIMITED

Company number SC518198

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)
26 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
22 May 2023 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
26 Nov 2020 PSC07 Cessation of Neil Matthew Douglas as a person with significant control on 20 October 2019
26 Nov 2020 AD01 Registered office address changed from 325 Hope Street Glasgow G2 3PT United Kingdom to 325 Hope Street Glasgow G2 3PT on 26 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
02 Apr 2019 AD01 Registered office address changed from C/O Morton Fraser Llp 6th Floor, 145 st. Vincent Street Glasgow G2 5JF to 325 Hope Street Glasgow G2 3PT on 2 April 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
21 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
21 Dec 2017 PSC04 Change of details for Mr Neil Matthew Douglas as a person with significant control on 18 October 2016
21 Dec 2017 PSC01 Notification of William Turner Macaneney as a person with significant control on 6 April 2016
19 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Jan 2017 CS01 Confirmation statement made on 18 October 2016 with updates
20 Dec 2016 AD01 Registered office address changed from 145 st. Vincent Street Glasgow G2 5JF Scotland to C/O Morton Fraser Llp 6th Floor, 145 st. Vincent Street Glasgow G2 5JF on 20 December 2016
19 Jul 2016 TM01 Termination of appointment of Alan Cyril Tomkins as a director on 15 July 2016
18 Jul 2016 AP01 Appointment of Mr Neil Matthew Douglas as a director on 15 July 2016