H3 PROPERTY SCOTLAND LTD

Company Documents

DateDescription
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

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

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

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Termination of appointment of Kellie Francis Hardy as a director on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Darrell Hardy as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Cher Donna Hardy as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Kellie Francis Hardy as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Cher Donna Hardy as a director on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL HARDY

View Document

23/12/1923 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 300

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MISS CHER DONNA HARDY / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 36 RUSSELL ROAD EDINBURGH EH11 2LP SCOTLAND

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5852510001

View Document

06/07/186 July 2018 DIRECTOR APPOINTED DARRELL HARDY

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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