Advanced company searchLink opens in new window

HASTIE & CO (EDINBURGH) LTD

Company number SC079345

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)
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
  • GBP 2
04 Sep 2015 CERTNM Company name changed aslar guest house LTD\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
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
  • GBP 2