Advanced company searchLink opens in new window

SELF CATERING APARTMENTS LTD

Company number SC394763

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2020 DS01 Application to strike the company off the register
07 May 2020 AD01 Registered office address changed from 11/6 Hopetoun Crescent Edinburgh EH7 7AY to 81/3 Hopetoun Street Edinburgh EH7 4NJ on 7 May 2020
15 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Apr 2015 AD01 Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX to 11/6 Hopetoun Crescent Edinburgh EH7 7AY on 7 April 2015
02 Apr 2015 AP01 Appointment of Kamran Hayat as a director on 26 March 2015
30 Mar 2015 TM01 Termination of appointment of Mohammed Shahid Aziz as a director on 26 March 2015
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 CERTNM Company name changed easylet maintenance LTD.\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25