Advanced company searchLink opens in new window

HRS PROPERTY INC. LIMITED

Company number SC551009

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Aug 2023 PSC01 Notification of Imtiaz Ahmed as a person with significant control on 29 August 2023
30 Aug 2023 PSC04 Change of details for Mr Habib Rahaman as a person with significant control on 30 August 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 2 June 2023
09 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 CH01 Director's details changed for Mr Imtiaz Ahmad on 26 August 2022
10 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
01 Apr 2020 AP01 Appointment of Mr Imtiaz Ahmad as a director on 1 January 2020
02 Feb 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Jul 2018 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 15 July 2018
14 Feb 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted