HOLYROOD STUDENT ACCOMMODATION SPV LIMITED

Maxim 7, Maxim Office Park Parklands Avenue Maxim 7, Maxim Office Park Parklands Avenue, Holytown, ML1 4WQ, Scotland, Scotland
StatusACTIVE
Company No.SC447754
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 2 months, 2 days
JurisdictionScotland

SUMMARY

HOLYROOD STUDENT ACCOMMODATION SPV LIMITED is an active private limited company with number SC447754. It was incorporated 11 years, 2 months, 2 days ago, on 16 April 2013. The company address is Maxim 7, Maxim Office Park Parklands Avenue Maxim 7, Maxim Office Park Parklands Avenue, Holytown, ML1 4WQ, Scotland, Scotland.



Company Fillings

Accounts with accounts type full

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Melissa Brook

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-01

Officer name: Jamie Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Edwards

Change date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Miss Lisa Hulme

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-09

Officer name: Melissa Brook

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lisa Hulme

Change date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Blanchard

Termination date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Hulme

Appointment date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-24

Officer name: Melissa Brook

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Shutt

Termination date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Alan Campbell Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Mutch Rhodes

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Shutt

Appointment date: 2018-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-29

Officer name: Nuala Whitbread

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-08

Officer name: Miss Nuala O'neill

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ

Change date: 2017-05-18

Old address: Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophia Erfan

Termination date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nuala O'neill

Appointment date: 2017-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel James Bliss

Termination date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-20

Officer name: Sophia Erfan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Ian Paul Woosey

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Funnell

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Robert John Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Stephen Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ion Appuhamy

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel James Bliss

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Blanshard

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4477540004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4477540005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4477540003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4477540001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4477540002

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Blanshard

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christepher John Funnell

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Francis Appuhamy

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Gordon

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSP SOLUTIONS LIMITED

188 EASTWOOD ROAD,RAYLEIGH,SS6 7LY

Number:11959354
Status:ACTIVE
Category:Private Limited Company

CDL (1992) COMPANY LIMITED

2 AMBLESIDE AVENUE,LONDON,SW16 6AD

Number:11632355
Status:ACTIVE
Category:Private Limited Company

H.S. PRECISION ENGINEERING LIMITED

1 & 2 MERCIA VILLAGE,COVENTRY,CV4 8HX

Number:08035254
Status:ACTIVE
Category:Private Limited Company

HACKING PROPERTY INVESTMENTS 34 LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11092862
Status:ACTIVE
Category:Private Limited Company

PIXXEL CREATIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11213248
Status:ACTIVE
Category:Private Limited Company

TECH VISION RESOURCING LIMITED

12 HEVER CROFT,ROCHESTER,ME2 2NN

Number:10146132
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