- Company Overview for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED (SC280949)
- Filing history for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED (SC280949)
- People for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED (SC280949)
- Charges for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED (SC280949)
- More for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED (SC280949)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2024 | DS01 | Application to strike the company off the register | |
08 Mar 2024 | PSC05 | Change of details for Bondsave Limited as a person with significant control on 8 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
22 Dec 2023 | TM01 | Termination of appointment of Andrew Ian Seldon as a director on 15 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 | |
17 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
17 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Jul 2023 | AP01 | Appointment of M Ian Ronald Sutherland as a director on 5 July 2023 | |
10 May 2023 | TM01 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Jun 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
23 Sep 2021 | PSC02 | Notification of Bondsave Limited as a person with significant control on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Colin Forrest Graham Young as a director on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Sally Nicole Ronaldson as a director on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Laura Claire Quinlivan as a director on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Amanda Louise Dow as a director on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Ian Laurence Allan Beard as a director on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Eric James Beard as a director on 17 September 2021 | |
22 Sep 2021 | PSC07 | Cessation of Amanda Louise Dow as a person with significant control on 17 September 2021 |