HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-24 View Report
Insolvency. Liquidation compulsory return final meeting court scotland. 2022-01-24 View Report
Address. New address: 1 Lochrin Square Edinburgh EH39QA. Change date: 2021-09-10. Old address: 11a Dublin Street Edinburgh EH1 3PG. 2021-09-10 View Report
Insolvency. Liquidation compulsory notice winding up scotland. 2017-03-24 View Report
Insolvency. Liquidation compulsory winding up order scotland. 2017-03-24 View Report
Address. Old address: Unit 11 Peffermill Parc 25 King's Haugh Edinburgh EH16 5UG. New address: 11a Dublin Street Edinburgh EH1 3PG. Change date: 2017-03-03. 2017-03-03 View Report
Insolvency. Liquidation compulsory appointment provisional liquidator scotland. 2017-03-03 View Report
Gazette. Gazette filings brought up to date. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-09-08 View Report
Gazette. Gazette notice compulsory. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-05-02 View Report
Accounts. Change account reference date company previous shortened. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Address. Old address: , 32 Fleming House, Fort Kinnaird Shopping Park, Edinburgh, EH15 3rd. Change date: 2015-12-29. New address: Unit 11 Peffermill Parc 25 King's Haugh Edinburgh EH16 5UG. 2015-12-29 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Accounts. Change account reference date company previous shortened. 2015-03-31 View Report
Gazette. Gazette filings brought up to date. 2014-08-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Gazette. Gazette notice compulsary. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Mortgage. Charge number: 3412040002. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Mortgage. Charge number: 1. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Officers. Officer name: William Paton. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Address. Old address: , 23 Craigour Grove, Edinburgh, EH17 7PF. Change date: 2011-05-24. 2011-05-24 View Report
Officers. Officer name: Mr William Paton. Change date: 2010-11-30. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-03-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Change date: 2009-10-01. Officer name: Mr David Robert Wood. 2010-04-27 View Report
Officers. Officer name: Mr William Paton. Change date: 2009-10-01. 2010-04-27 View Report
Accounts. Accounts type total exemption small. 2009-11-16 View Report
Annual return. Legacy. 2009-04-28 View Report
Capital. Description: Ad 11/04/08-30/06/08\gbp si 98@1=98\gbp ic 100/198\. 2008-07-09 View Report
Accounts. Legacy. 2008-06-25 View Report
Incorporation. Incorporation company. 2008-04-11 View Report