Advanced company searchLink opens in new window

AT HOME PROPERTY LETTING LTD

Company number SC266368

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 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AD01 Registered office address changed from 19 Windsor Drive Glenmavis Airdrie ML6 0PU on 27 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
03 Sep 2013 AP01 Appointment of Brian Brooking as a director
12 Aug 2013 TM01 Termination of appointment of Nicola Ihle as a director
29 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 CH01 Director's details changed for Mrs Nicola Joyce Ihle on 1 October 2011
20 Oct 2011 TM02 Termination of appointment of J.M.Simpson & Co as a secretary
20 Oct 2011 AD01 Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 October 2011
14 Sep 2011 TM01 Termination of appointment of Brian Brooking as a director
14 Sep 2011 AP01 Appointment of Mrs Nicola Joyce Ihle as a director
13 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Nicola Ihle as a director
19 May 2011 TM01 Termination of appointment of Susan Gilmore as a director
19 May 2011 AP01 Appointment of Mr Brian Brooking as a director
13 May 2011 CERTNM Company name changed access properties sales (scotland) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders