Advanced company searchLink opens in new window

HOUSE OF HEARING LTD

Company number SC048184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 10 Melville Crescent Edinburgh EH3 7LU Scotland to 50 Melville Street Melville Street Edinburgh EH3 7HF on 9 January 2024
24 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Feb 2022 AD02 Register inspection address has been changed from 2 Stafford Street Edinburgh EH3 7AU Scotland to 10 Melville Crescent Edinburgh EH3 7LU
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from 2 Stafford Street Edinburgh EH3 7AU to 10 Melville Crescent Edinburgh EH3 7LU on 23 August 2021
30 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 MR01 Registration of charge SC0481840004, created on 6 March 2020
02 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with updates
12 Dec 2019 PSC02 Notification of Tac Holding Limited as a person with significant control on 25 April 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 MR01 Registration of charge SC0481840003, created on 25 April 2019
29 Apr 2019 PSC07 Cessation of Stephen James Fairfield as a person with significant control on 25 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen James Fairfield as a director on 25 April 2019
29 Apr 2019 AP03 Appointment of Mr Paul John Brearley as a secretary on 25 April 2019
29 Apr 2019 TM02 Termination of appointment of Andrea Elizabeth Fairfield as a secretary on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Peter Sydserff as a director on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Colin Andrew Campbell as a director on 25 April 2019