Advanced company searchLink opens in new window

HERMITAGE INTERIORS LTD

Company number SC510455

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)