HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED
Company number SC520689
- Company Overview for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
- Filing history for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
- People for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
- Charges for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
- Insolvency for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
- More for HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED (SC520689)
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 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | AD01 | Registered office address changed from 11 Sunbury Place Edinburgh EH4 3BY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 September 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Flat 7 10 Donaldson Crescent Edinburgh EH12 5FB Scotland to 11 Sunbury Place Edinburgh EH4 3BY on 23 March 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
03 Feb 2023 | AD01 | Registered office address changed from 4 Beechmount Park Edinburgh EH12 5YT Scotland to Flat 7 10 Donaldson Crescent Edinburgh EH12 5FB on 3 February 2023 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
23 Dec 2020 | MR04 | Satisfaction of charge SC5206890001 in full | |
23 Dec 2020 | MR04 | Satisfaction of charge SC5206890002 in full | |
20 Mar 2020 | AD01 | Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 4 Beechmount Park Edinburgh EH12 5YT on 20 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Nicola Hepburn as a person with significant control on 3 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mrs Nicola Hepburn as a director on 3 March 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |