- Company Overview for HOBIT PROPERTIES LTD (SC384690)
- Filing history for HOBIT PROPERTIES LTD (SC384690)
- People for HOBIT PROPERTIES LTD (SC384690)
- More for HOBIT PROPERTIES LTD (SC384690)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
13 Sep 2019 | CH01 | Director's details changed for Mr William Hosie Gilchrist on 13 March 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
05 Sep 2018 | PSC04 | Change of details for Mrs Naomi Gwendolyn Mcruvie as a person with significant control on 6 April 2016 | |
05 Sep 2018 | PSC04 | Change of details for Mr William Hosie Gilchrist as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
14 Dec 2016 | AD01 | Registered office address changed from Upper Fifeshill Kingswells Aberdeen AB15 8QP Scotland to 2 Upper Fifeshill Kingswells Aberdeen AB15 8QP on 14 December 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Unit 43 Howemoss Avenue Dyce Aberdeen Aberdeenshire AB21 0GP to Upper Fifeshill Kingswells Aberdeen AB15 8QP on 3 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
08 Sep 2016 | TM01 | Termination of appointment of John Mcruvie as a director on 17 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Jul 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | TM01 | Termination of appointment of Lorraine Gilchrist as a director on 29 May 2014 | |
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 |