- Company Overview for HERMITAGE INTERIORS LTD (SC510455)
- Filing history for HERMITAGE INTERIORS LTD (SC510455)
- People for HERMITAGE INTERIORS LTD (SC510455)
- More for HERMITAGE INTERIORS LTD (SC510455)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 44 Howdenhall Crescent Edinburgh EH16 6UR Scotland to 17-21 East Mayfield Edinburgh EH9 1SE on 3 September 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
13 Jul 2018 | PSC01 | Notification of Jacqueline Kennedy Jamieson as a person with significant control on 6 April 2016 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
06 Jan 2016 | AD01 | Registered office address changed from Ellgood Southwick Dumfries DG2 8AW United Kingdom to 44 Howdenhall Crescent Edinburgh EH16 6UR on 6 January 2016 | |
09 Oct 2015 | CERTNM |
Company name changed hermitage windows LIMITED\certificate issued on 09/10/15
|
|
09 Oct 2015 | AP01 | Appointment of Mr Alistair David Jamieson as a director on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of David Thomas Jamieson as a director on 9 October 2015 | |
09 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-09
|