H3 PROPERTY SCOTLAND LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/04/2429 April 2024 | Registered office address changed from 1 Baird Gardens Edinburgh Midlothian EH12 5RS Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-04-29 |
| 26/04/2426 April 2024 | Resolutions |
| 26/04/2426 April 2024 | Resolutions |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with updates |
| 26/10/2126 October 2021 | Registered office address changed from 39 Turnhouse Road Edinburgh EH12 0AE Scotland to 1 Baird Gardens Edinburgh Midlothian EH12 5RS on 2021-10-26 |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
| 30/06/2130 June 2021 | Termination of appointment of Kellie Francis Hardy as a director on 2021-06-30 |
| 30/06/2130 June 2021 | Change of details for Mr Darrell Hardy as a person with significant control on 2021-06-30 |
| 30/06/2130 June 2021 | Cessation of Cher Donna Hardy as a person with significant control on 2021-06-30 |
| 30/06/2130 June 2021 | Cessation of Kellie Francis Hardy as a person with significant control on 2021-06-30 |
| 30/06/2130 June 2021 | Termination of appointment of Cher Donna Hardy as a director on 2021-06-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
| 23/12/1923 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL HARDY |
| 23/12/1923 December 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 300 |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHER DONNA HARDY / 17/12/2019 |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 36 RUSSELL ROAD EDINBURGH EH11 2LP SCOTLAND |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM COWAN & PARTNERS LTD 60 CONSTITUTION STREET LEITH EDINBURGH LOTHIAN EH6 6RR SCOTLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 23/10/1823 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5852510001 |
| 06/07/186 July 2018 | DIRECTOR APPOINTED DARRELL HARDY |
| 10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H3 PROPERTY SCOTLAND 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
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