EH1 PROPERTIES LTD

Company Documents

DateDescription
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

View Document

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

View Document

01/04/251 April 2025 Court order in a winding-up (& Court Order attachment)

View Document

21/02/2521 February 2025 Compulsory strike-off action has been suspended

View Document

21/02/2521 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/09/1815 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585060001

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1723 February 2017 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