ATHRON HILL DEV CO LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Satisfaction of charge SC5169960003 in full |
11/12/2411 December 2024 | Satisfaction of charge SC5169960004 in full |
04/12/244 December 2024 | Total exemption full accounts made up to 2023-10-31 |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
23/08/2323 August 2023 | Registration of charge SC5169960004, created on 2023-08-07 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/12/222 December 2022 | Satisfaction of charge SC5169960002 in full |
23/11/2223 November 2022 | Satisfaction of charge SC5169960001 in full |
03/11/223 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Director's details changed for Mr Daniel Frederick Bugatti Multon on 2022-10-27 |
27/10/2227 October 2022 | Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 2022-10-27 |
18/02/2218 February 2022 | Registration of charge SC5169960003, created on 2022-02-14 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK BUGATTI MULTON / 01/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 28 NORTH BRIDGE EDINBURGH EH1 1QG UNITED KINGDOM |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company