- Company Overview for HOLIDAY HOMES ST ANDREWS LTD (SC698878)
- Filing history for HOLIDAY HOMES ST ANDREWS LTD (SC698878)
- People for HOLIDAY HOMES ST ANDREWS LTD (SC698878)
- More for HOLIDAY HOMES ST ANDREWS LTD (SC698878)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2024 | CH01 | Director's details changed for Mr Stephen Mcmichael on 7 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Ms Susan Morrow as a person with significant control on 7 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Stephen Mcmichael as a person with significant control on 7 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Ms Susan Morrow on 7 June 2024 | |
08 Nov 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 November 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
12 May 2022 | AD01 | Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL United Kingdom to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 12 May 2022 | |
17 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-17
|