Advanced company searchLink opens in new window

HART ESTATES (FORTHQUARTER) LIMITED

Company number SC305524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2018 AD02 Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB
18 Jan 2018 AD03 Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
22 Aug 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 March 2016
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
08 Jul 2015 AA Full accounts made up to 31 March 2015
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 AD02 Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
04 Jul 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 AP03 Appointment of Mr William Stuart Murray as a secretary
09 Apr 2014 TM02 Termination of appointment of Stuart Fairclough as a secretary
22 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
19 Jul 2013 AA Full accounts made up to 31 March 2013
23 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
16 May 2012 MG01s Particulars of a mortgage or charge / charge no: 6
16 Jan 2012 TM01 Termination of appointment of Alistair Hewitt as a director
09 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
09 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
19 Aug 2011 AA Full accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Jul 2011 TM01 Termination of appointment of Alastair Hepburn as a director
31 May 2011 AP01 Appointment of Mr Alistair James Neil Hewitt as a director