HOLYROOD ARCHITECTURAL SALVAGE LTD

SC347058
146 DUDDINGSTON ROAD WEST EDINBURGH EH16 4AP

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2024 accounts Annual Accounts 11 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2023 accounts Annual Accounts 11 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
09 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 accounts Annual Accounts 14 Buy now
30 Oct 2020 accounts Annual Accounts 14 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 accounts Annual Accounts 13 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 accounts Amended Accounts 4 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 4 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 officers Termination of appointment of director (Margaret Falconer) 1 Buy now
23 Jan 2015 accounts Annual Accounts 8 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 8 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
22 Aug 2012 officers Change of particulars for director (Kenneth Fowler) 2 Buy now
22 Aug 2012 officers Change of particulars for director (Yuwaret Fowler) 2 Buy now
22 Aug 2012 officers Change of particulars for secretary (Kenneth Fowler) 1 Buy now
22 Mar 2012 accounts Annual Accounts 10 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 accounts Annual Accounts 7 Buy now
08 Apr 2011 officers Appointment of director (Margaret Falconer) 4 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 officers Change of particulars for director (Kenneth Fowler) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Yuwaret Fowler) 2 Buy now
10 May 2010 accounts Annual Accounts 8 Buy now
26 Aug 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
09 Jan 2009 accounts Accounting reference date extended from 31/08/2009 to 31/10/2009 1 Buy now
29 Aug 2008 officers Director and secretary appointed kenneth fowler 2 Buy now
29 Aug 2008 officers Director appointed yuwaret fowler 2 Buy now
29 Aug 2008 officers Appointment terminated director hogg johnston directors LTD. 1 Buy now
13 Aug 2008 incorporation Incorporation Company 18 Buy now