Advanced company searchLink opens in new window

HIGHMORE HOMES STONEWAY ONE LIMITED

Company number SC306868

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)
14 May 2012 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2012 2.26B(Scot) Notice of move from Administration to Dissolution
07 Oct 2011 2.20B(Scot) Administrator's progress report
08 Mar 2011 2.20B(Scot) Administrator's progress report
02 Mar 2011 2.22B(Scot) Notice of extension of period of Administration
05 Oct 2010 2.20B(Scot) Administrator's progress report
08 Apr 2010 2.20B(Scot) Administrator's progress report
03 Mar 2010 2.22B(Scot) Notice of extension of period of Administration
05 Oct 2009 2.20B(Scot) Administrator's progress report
13 Aug 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
23 Apr 2009 2.16B(Scot) Statement of administrator's proposal
28 Feb 2009 2.11B(Scot) Appointment of an administrator
28 Feb 2009 287 Registered office changed on 28/02/2009 from 28 stafford street edinburgh EH3 7BD
17 Oct 2008 288a Director appointed mr michael francis megan
18 Sep 2008 363a Return made up to 15/08/08; full list of members
18 Sep 2008 288b Appointment Terminated Director charles wilkinson
03 Mar 2008 AA Total exemption full accounts made up to 31 July 2007
11 Feb 2008 CERTNM Company name changed kenmore homes stoneway one limit ed\certificate issued on 09/02/08
09 Jan 2008 288b Director resigned
24 Oct 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08
11 Sep 2007 419a(Scot) Dec mort/charge *
11 Sep 2007 419a(Scot) Dec mort/charge *
11 Sep 2007 363a Return made up to 15/08/07; full list of members
16 May 2007 410(Scot) Partic of mort/charge *
04 Apr 2007 225 Accounting reference date shortened from 30/09/07 to 31/07/07