HART ESTATES (FORTHQUARTER) LIMITED
Company number SC305524
- Company Overview for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
- Filing history for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
- People for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
- Charges for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
- Registers for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
- More for HART ESTATES (FORTHQUARTER) LIMITED (SC305524)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
01 Oct 2024 | PSC05 | Change of details for Cruden Homes (East) Limited as a person with significant control on 1 April 2024 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Kevin David Reid on 13 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
20 Jun 2023 | MR04 | Satisfaction of charge 5 in full | |
15 Jun 2023 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
02 Feb 2022 | PSC05 | Change of details for Cruden Homes (East) Limited as a person with significant control on 9 March 2020 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Kevin David Reid on 9 March 2020 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Steven George Simpson on 9 March 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 | |
26 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 | |
18 Feb 2019 | AP03 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 | |
24 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates |