HOLYROOD STUDENT ACCOMMODATION PLC
Company number SC441988
- Company Overview for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- Filing history for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- People for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- Charges for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
- More for HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)
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
|
|
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
|
|
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
|
|
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 |