Advanced company searchLink opens in new window

HOLYROOD STUDENT ACCOMMODATION PLC

Company number SC441988

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)
30 Nov 2018 AP03 Appointment of Sarah Shutt as a secretary on 29 November 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CH01 Director's details changed for Mr David Graham Blanchard on 8 February 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
08 Nov 2017 CH03 Secretary's details changed for Miss Nuala O'neill on 8 November 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AD01 Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
19 Jan 2017 AP03 Appointment of Miss Nuala O'neill as a secretary on 18 January 2017
19 Jan 2017 TM02 Termination of appointment of Sophia Erfan as a secretary on 18 January 2017
20 Dec 2016 TM02 Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016
20 Dec 2016 AP03 Appointment of Sophia Erfan as a secretary on 20 December 2016
25 Nov 2016 AP01 Appointment of Mr Robert John Edwards as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Christopher John Funnell as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Ian Paul Woosey as a director on 25 November 2016
17 May 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
09 Feb 2015 TM01 Termination of appointment of Stephen Gordon as a director on 1 January 2015
06 Feb 2015 AP01 Appointment of Mr David Graham Blanchard as a director on 1 January 2015
08 Jul 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
17 Sep 2013 AP03 Appointment of Mr Daniel James Bliss as a secretary
17 Sep 2013 TM02 Termination of appointment of Mark Blanshard as a secretary