Advanced company searchLink opens in new window

HEART OF MIDLOTHIAN PLC

Company number SC005863

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)
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
  • GBP 146,919,350
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