- Company Overview for HEART OF MIDLOTHIAN PLC (SC005863)
- Filing history for HEART OF MIDLOTHIAN PLC (SC005863)
- People for HEART OF MIDLOTHIAN PLC (SC005863)
- Charges for HEART OF MIDLOTHIAN PLC (SC005863)
- Insolvency for HEART OF MIDLOTHIAN PLC (SC005863)
- More for HEART OF MIDLOTHIAN PLC (SC005863)
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) |
---|---|---|---|
15 Aug 2013 | 2.17B(Scot) | Statement of administrator's revised proposal | |
29 Jul 2013 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
29 Jul 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
02 Jul 2013 | AD01 | Registered office address changed from , Tynecastle Stadium, Gorgie Road, Edinburgh, Midlothian, EH11 2NL on 2 July 2013 | |
21 Jun 2013 | 2.11B(Scot) | Appointment of an administrator | |
21 May 2013 | TM01 | Termination of appointment of Julija Goncaruk as a director | |
15 May 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 | |
11 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 15 | |
05 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 20 | |
04 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
08 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 22 | |
08 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 16 | |
08 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 19 | |
08 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
08 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
28 Dec 2012 | AR01 |
Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
11 Dec 2012 | 466(Scot) | Alterations to floating charge 24 | |
10 May 2012 | AA | Full accounts made up to 30 June 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Julija Goncaruk on 22 August 2011 | |
11 Aug 2011 | 2.2B(Scot) | Notice of Petition for Administration Order | |
13 May 2011 | AA | Full accounts made up to 31 July 2010 | |
05 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 25 | |
29 Mar 2011 | AP03 | Appointment of Mr Sergejus Fedetovas as a secretary |