- Company Overview for HADDINGTON DEVELOPMENTS LIMITED (SC278800)
- Filing history for HADDINGTON DEVELOPMENTS LIMITED (SC278800)
- People for HADDINGTON DEVELOPMENTS LIMITED (SC278800)
- Charges for HADDINGTON DEVELOPMENTS LIMITED (SC278800)
- More for HADDINGTON DEVELOPMENTS LIMITED (SC278800)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Flat 20 20 Barnton Grove Edinburgh EH4 6EJ Scotland to 22/20 Barnton Grove Edinburgh EH4 6EJ on 2 June 2021 | |
21 May 2021 | AD01 | Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to Flat 20 20 Barnton Grove Edinburgh EH4 6EJ on 21 May 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 May 2018 | AD01 | Registered office address changed from 89 Main Street Davidson's Mains Edinburgh EH4 5AD to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 11 May 2018 | |
11 May 2018 | PSC01 | Notification of Paul Gaffney as a person with significant control on 4 May 2018 | |
11 May 2018 | PSC07 | Cessation of Paul Sean Gaffney as a person with significant control on 4 May 2018 | |
11 May 2018 | PSC07 | Cessation of Philip John Myerscough as a person with significant control on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Philip John Myerscough as a director on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Nigel Alistair Cessford as a director on 1 May 2018 | |
04 May 2018 | TM02 | Termination of appointment of Sandra Alison Robertson as a secretary on 1 May 2018 |