- Company Overview for APARTMENTS SCOTLAND LTD (SC447463)
- Filing history for APARTMENTS SCOTLAND LTD (SC447463)
- People for APARTMENTS SCOTLAND LTD (SC447463)
- More for APARTMENTS SCOTLAND LTD (SC447463)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | AD01 | Registered office address changed from 81/3 Hopetoun Street Edinburgh EH7 4NJ United Kingdom to 21 Lansdowne Crescent Edinburgh EH12 5EH on 8 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 10/4 Hopetoun Crescent Edinburgh EH7 4AY to 81/3 Hopetoun Street Edinburgh EH7 4NJ on 31 October 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 | |
10 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
10 May 2015 | AD01 | Registered office address changed from 10/4 Hopetoun Street Edinburgh EH7 4NJ to 10/4 Hopetoun Crescent Edinburgh EH7 4AY on 10 May 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX to 10/4 Hopetoun Street Edinburgh EH7 4NJ on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Kamran Hayat as a director on 26 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Apr 2013 | CH01 | Director's details changed for Mohammed Shahid Aziz on 12 April 2013 | |
12 Apr 2013 | NEWINC |
Incorporation
|