- Company Overview for HOME RENOVATIONS SCOTLAND LTD (SC620588)
- Filing history for HOME RENOVATIONS SCOTLAND LTD (SC620588)
- People for HOME RENOVATIONS SCOTLAND LTD (SC620588)
- More for HOME RENOVATIONS SCOTLAND LTD (SC620588)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland to Commercial Bank Buildings 37 Market Square Duns TD11 3AL on 16 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
14 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
30 Jul 2020 | CH01 | Director's details changed for Mr James Kincaid on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr James Kincaid as a person with significant control on 30 July 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
04 Feb 2020 | PSC04 | Change of details for Mr James Kincaid as a person with significant control on 1 February 2020 | |
05 Nov 2019 | PSC04 | Change of details for Mr James Kincaid as a person with significant control on 1 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Greg Steven Michie as a person with significant control on 1 November 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Greg Steven Michie as a director on 6 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of John Paul Smith as a director on 6 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr James Kincaid as a director on 5 July 2019 | |
11 Jul 2019 | PSC01 | Notification of James Kincaid as a person with significant control on 5 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Greg Steven Michie as a person with significant control on 5 July 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|