Advanced company searchLink opens in new window

VILLAGE HALL DEVELOPMENTS LIMITED

Company number SC421909

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Micro company accounts made up to 31 October 2017
19 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Apr 2018 TM01 Termination of appointment of Neil Colin Sleight as a director on 31 March 2018
18 Apr 2018 TM01 Termination of appointment of Moyra Helen Sleight as a director on 31 March 2018
18 Apr 2018 TM01 Termination of appointment of Catriona Lindsey Sleight as a director on 31 March 2018
25 Sep 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
01 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 AD01 Registered office address changed from Lyndoch House Murrayshall Scone Perth PH2 7PG Scotland to 18 Netherlea Scone Perth PH2 6QA on 5 December 2016
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
03 May 2016 CH01 Director's details changed for Neil Colin Sleight on 2 November 2015
03 May 2016 CH01 Director's details changed for Colin Miller Sleight on 2 November 2015
03 May 2016 CH01 Director's details changed for Catriona Lindsey Sleight on 2 November 2015
03 May 2016 CH03 Secretary's details changed for Colin Miller Sleight on 2 November 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Nov 2015 AD01 Registered office address changed from Orchard House 19 Lovers Lane Scone Perth Tayside PH2 6RG to Lyndoch House Murrayshall Scone Perth PH2 7PG on 2 November 2015
01 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 200
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 CH01 Director's details changed for Moyra Hood Sleight on 1 November 2013
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders