Advanced company searchLink opens in new window

HEARTS DESIRE SCOTLAND LTD.

Company number SC351209

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
20 Mar 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
30 May 2017 AA Micro company accounts made up to 30 November 2016
11 May 2017 AD01 Registered office address changed from 2 Dalmation House Spott Road Dunbar East Lothian EH42 1LE to 29 High Street Dunbar East Lothian EH42 1EN on 11 May 2017
26 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
26 Nov 2016 TM01 Termination of appointment of Mairi Susan Fiona Scott as a director on 16 September 2016
07 Jul 2016 AA Micro company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 57,000
10 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 57,000
14 Nov 2014 CH01 Director's details changed for Ms Mairi Susan Fiona Cowie on 14 November 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 57,000
09 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 57,000
11 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve share issue in excess of company's authorised share capital on or around 15 january 2009 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
19 Sep 2012 TM02 Termination of appointment of Valerie Cowan as a secretary
19 Sep 2012 TM01 Termination of appointment of Valerie Cowan as a director
14 Sep 2012 AD01 Registered office address changed from the Studio 2 School Road North Berwick EH39 4JU on 14 September 2012
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders