- Company Overview for SCAPE HOMES HM LIMITED (SC543421)
- Filing history for SCAPE HOMES HM LIMITED (SC543421)
- People for SCAPE HOMES HM LIMITED (SC543421)
- More for SCAPE HOMES HM LIMITED (SC543421)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2022 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | PSC05 | Change of details for Dx4 Limited as a person with significant control on 18 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Stuart Beange Duncan on 18 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Seaview Steading Greenden Balmedie AB23 8YP United Kingdom to 11/2 Castle Gogar Rigg Edinburgh EH12 9GP on 19 October 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Aug 2017 | PSC02 | Notification of Atj Prop Limited as a person with significant control on 1 December 2016 | |
21 Aug 2017 | PSC02 | Notification of B4Bs Investments Limited as a person with significant control on 1 December 2016 | |
21 Aug 2017 | PSC02 | Notification of Dx4 Limited as a person with significant control on 1 December 2016 | |
21 Aug 2017 | PSC07 | Cessation of Andrew Thomas Jack as a person with significant control on 1 December 2016 | |
21 Aug 2017 | PSC07 | Cessation of Stuart Beange Duncan as a person with significant control on 1 December 2016 | |
21 Aug 2017 | PSC07 | Cessation of Robert Gordon Forbes as a person with significant control on 1 December 2016 | |
29 Jun 2017 | SH08 | Change of share class name or designation | |
24 Aug 2016 | TM01 | Termination of appointment of Jennie Anne Duncan as a director on 22 August 2016 | |
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|