4H1 LTD. - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Persons with significant control. Psc name: Miss Chloe Henderson. Change date: 2023-06-09. 2023-07-03 View Report
Officers. Change date: 2023-06-09. Officer name: Mr Grant Willam Crighton Henderson. 2023-07-03 View Report
Officers. Change date: 2023-06-09. Officer name: Elaine Catherine Henderson. 2023-07-03 View Report
Persons with significant control. Psc name: Mr Grant Willam Crighton Henderson. Change date: 2023-06-09. 2023-07-03 View Report
Persons with significant control. Change date: 2023-06-09. Psc name: Mrs Elaine Catherine Henderson. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type unaudited abridged. 2022-06-01 View Report
Mortgage. Charge number: SC4536540002. Charge creation date: 2022-03-18. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type unaudited abridged. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Mortgage. Charge creation date: 2020-03-12. Charge number: SC4536540001. 2020-03-14 View Report
Accounts. Accounts type unaudited abridged. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type unaudited abridged. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Officers. Appointment date: 2018-01-22. Officer name: Mr Grant Willam Crighton Henderson. 2018-01-22 View Report
Accounts. Accounts type unaudited abridged. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Psc name: Jamie Henderson. Notification date: 2016-04-06. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Chloe Henderson. 2017-07-06 View Report
Persons with significant control. Psc name: Grant Willam Crighton Henderson. Notification date: 2016-04-06. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Elaine Catherine Henderson. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-02-13 View Report
Officers. Termination date: 2016-08-31. Officer name: Grant William Crighton Henderson. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Accounts. Accounts type total exemption small. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Accounts. Change account reference date company previous shortened. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Incorporation. Incorporation company. 2013-07-02 View Report