EH1 PROPERTIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 | Registered office address changed from C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2025-09-16 |
| 09/04/259 April 2025 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 2025-04-09 |
| 01/04/251 April 2025 | Court order in a winding-up (& Court Order attachment) |
| 21/02/2521 February 2025 | Compulsory strike-off action has been suspended |
| 21/02/2521 February 2025 | Compulsory strike-off action has been suspended |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/03/2115 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 12/12/1912 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 15/09/1815 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5585060001 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EH1 PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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