Advanced company searchLink opens in new window

HEBRIDES SPA HOLIDAYS LTD

Company number SC706469

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)
15 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
14 Jun 2024 CERTNM Company name changed SC706469 LTD\certificate issued on 14/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-11
11 Jun 2024 CERTNM Company name changed hebridean spa holidays LTD\certificate issued on 11/06/24
  • CONDIR ‐ Change of company name direction on 2024-06-04
19 Sep 2023 AA Micro company accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
17 Aug 2023 CH01 Director's details changed for Mr Finlay Maclennan on 1 August 2023
17 Aug 2023 PSC04 Change of details for Mr Finlay Maclennan as a person with significant control on 1 August 2023
17 Aug 2023 AP01 Appointment of Miss Kristine Paskevica as a director on 10 July 2023
16 Aug 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 July 2023
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 26 Tong Road Tong Isle of Lewis HS2 0JF on 31 July 2023
31 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
30 Jun 2022 PSC01 Notification of Finlay Maclennan as a person with significant control on 31 May 2022
30 Jun 2022 PSC07 Cessation of Angus Nicolson as a person with significant control on 31 May 2022
01 Jun 2022 AP01 Appointment of Mr Finlay Maclennan as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Angus Nicolson as a director on 31 May 2022
01 Oct 2021 PSC01 Notification of Angus Nicolson as a person with significant control on 13 August 2021
01 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 1 October 2021
12 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-12
  • GBP 1