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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |