- 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) |
---|---|---|---|
25 Apr 2018 | CH01 | Director's details changed for Amanda Louise Beard on 28 February 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Ian Laurence Allan Beard on 28 February 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Colin Forrest Graham Young on 28 February 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Laura Claire Beard on 28 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Sally Nicole Beard on 2 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Oct 2014 | AP01 | Appointment of Colin Forrest Graham Young as a director on 23 October 2014 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | AP01 | Appointment of Laura Claire Beard as a director | |
15 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
15 Mar 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 | |
16 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |