EDINBURGH HAYMARKET DEVELOPMENTS LIMITED

Atria One Atria One, Edinburgh, EH3 8EB, Scotland
StatusLIQUIDATION
Company No.SC437257
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

EDINBURGH HAYMARKET DEVELOPMENTS LIMITED is an liquidation private limited company with number SC437257. It was incorporated 11 years, 5 months, 24 days ago, on 20 November 2012. The company address is Atria One Atria One, Edinburgh, EH3 8EB, Scotland.



Company Fillings

Resolution

Date: 25 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland

Change date: 2023-09-14

New address: Atria One 144 Morrison Street Edinburgh EH3 8EB

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-02

Psc name: Tiger Developments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ

Old address: Interserve Developments Interserve House Almondview Business Park Almondview Livingston EH54 6SF

Change date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Christopher William Pillar

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Jeremy Mark White

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Edwards

Change date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Oliver Nesbitt

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Edwards

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stephen Michael Jones

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Christopher Richard Field

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Christopher Haydon-White

Termination date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-11

Psc name: Tiger Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tiger Haymarket No.2 Limited

Cessation date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Gordon Patrick Kew

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4372570008

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4372570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4372570004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4372570005

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Gordon Patrick Kew

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Robert Skelston

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-10

Officer name: Wendy Lisa Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Skelston

Change date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Jones

Change date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Mr Stephen Michael Jones

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Christopher Haydon-White

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570006

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Feb 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570003

Documents

View document PDF

Mortgage alter floating charge

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570004

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

Change date: 2013-12-20

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fox

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 27 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-27

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Oliver Nesbitt

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Fox

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4372570002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Lisa Roberts

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Clark

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness Paull (Directors) Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Skelston

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Michael Jones

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (707) LIMITED\certificate issued on 17/01/13

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Llp

Change date: 2012-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-11-30

Officer name: Burness (Directors) Limited

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS CLASS ASSOCIATES LTD

8 MILNTHORPE ROAD,LONDON,W4 3DX

Number:04444456
Status:ACTIVE
Category:Private Limited Company

HOWELLS ELECTRICAL LTD

3 STOCKWOOD CLOSE,NEWPORT,NP18 2NW

Number:08944632
Status:ACTIVE
Category:Private Limited Company
Number:CE005557
Status:ACTIVE
Category:Charitable Incorporated Organisation

P & T PROPERTIES LIMITED

98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS

Number:11853996
Status:ACTIVE
Category:Private Limited Company

ROYLE CIVILS & GROUNDWORKS LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:09714102
Status:ACTIVE
Category:Private Limited Company

THE SPICE INN RAINHILL LIMITED

THE SPICE INN RESTAURANT,PRESCOT,L35 4NZ

Number:11594084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source