Advanced company searchLink opens in new window

SCAPE HOMES HM LIMITED

Company number SC543421

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)
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
  • GBP 3