HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Melissa Brook as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Jamie Hogg as a secretary on 2023-03-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Miss Lisa Hulme on 2021-11-12

View Document

11/11/2111 November 2021 Appointment of Miss Lisa Hulme as a director on 2021-09-22

View Document

11/11/2111 November 2021 Termination of appointment of David Graham Blanchard as a director on 2021-09-22

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY NUALA WHITBREAD

View Document

30/11/1830 November 2018 SECRETARY APPOINTED SARAH SHUTT

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BLANCHARD / 08/02/2018

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS NUALA O'NEILL / 08/11/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MISS NUALA O'NEILL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIA ERFAN

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS

View Document

20/12/1620 December 2016 SECRETARY APPOINTED SOPHIA ERFAN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUNNELL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WOOSEY

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR ROBERT JOHN EDWARDS

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY MARK BLANSHARD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ION APPUHAMY

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MR DANIEL JAMES BLISS

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419870002

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4419870001

View Document

22/07/1322 July 2013 ADOPT ARTICLES 12/07/2013

View Document

27/03/1327 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN FUNNELL

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED STEPHEN GORDON

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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