- 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) |
---|---|---|---|
22 Sep 2021 | AP01 | Appointment of Mr Andrew Ian Seldon as a director on 17 September 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director on 17 September 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr Martin Paul Elliott as a director on 17 September 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Eric James Beard as a secretary on 17 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 114 Union Street Glasgow G1 3QQ Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 22 September 2021 | |
20 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
20 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
14 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Mrs Sally Nicole Beard on 1 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Laura Claire Beard on 1 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Ms Amanda Louise Beard on 1 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Ms Amanda Louise Beard as a person with significant control on 1 February 2019 | |
30 Apr 2018 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 114 Union Street Glasgow G1 3QQ on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Eric James Beard on 30 April 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Eric James Beard on 30 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Ms Amanda Louise Beard as a person with significant control on 30 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mrs Sally Nicole Beard on 28 February 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Eric James Beard on 28 February 2018 |