- Company Overview for HASTIE & CO (EDINBURGH) LTD (SC079345)
- Filing history for HASTIE & CO (EDINBURGH) LTD (SC079345)
- People for HASTIE & CO (EDINBURGH) LTD (SC079345)
- Charges for HASTIE & CO (EDINBURGH) LTD (SC079345)
- More for HASTIE & CO (EDINBURGH) LTD (SC079345)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
11 Nov 2018 | PSC01 | Notification of Stanley Cooper Mclaren Hastie as a person with significant control on 11 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Mary Mckeeman Hastie as a person with significant control on 11 November 2018 | |
11 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
04 Sep 2015 | CERTNM |
Company name changed aslar guest house LTD\certificate issued on 04/09/15
|
|
04 Sep 2015 | AD01 | Registered office address changed from Aslar House 120 North Street St Andrews Fife KY16 9AF to 6 Durham Grove Edinburgh EH15 1PX on 4 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Stanley Cooper Mclaren Hastie on 4 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mrs Mary Mckeeman Hastie on 4 September 2015 | |
14 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|