Advanced company searchLink opens in new window

HSCM PROPERTIES LIMITED

Company number SC631315

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 Feb 2025 AA Micro company accounts made up to 31 May 2024
05 Dec 2024 AD01 Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 5 December 2024
10 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
27 Jun 2024 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 27 June 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 May 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
30 Jun 2021 TM01 Termination of appointment of Howard John Marriage as a director on 22 December 2020
21 May 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 AP01 Appointment of Mr Edward St.Clair Marriage as a director on 8 August 2020
19 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 100