This company is commonly known as House Of Hearing Ltd. The company was founded 53 years ago and was given the registration number SC048184. The firm's registered office is in EDINBURGH. You can find them at 2 Stafford Street, , Edinburgh, . This company's SIC code is 86900 - Other human health activities.
Name | : | HOUSE OF HEARING LTD |
---|---|---|
Company Number | : | SC048184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Stafford Street, Edinburgh, EH3 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Melville Street, Melville Street, Edinburgh, Scotland, EH3 7HF | Secretary | 25 April 2019 | Active |
50 Melville Street, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 25 April 2019 | Active |
50 Melville Street, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 25 April 2019 | Active |
50 Melville Street, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 25 April 2019 | Active |
7 Wardie Avenue, Edinburgh, EH5 2AB | Secretary | 08 November 2000 | Active |
32 Stafford Street, Edinburgh, EH3 7BD | Secretary | - | Active |
1 Galachlawside, Edinburgh, EH10 7JG | Secretary | 19 July 1996 | Active |
32 Stafford Street, Edinburgh, EH3 7BD | Director | - | Active |
2, Stafford Street, Edinburgh, United Kingdom, EH3 7AU | Director | 23 August 1993 | Active |
Tac Holding Limited | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71 - 75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Stephen James Fairfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 2, Stafford Street, Edinburgh, EH3 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-23 | Other | Legacy. | Download |
2024-03-25 | Accounts | Legacy. | Download |
2024-03-25 | Other | Legacy. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Address | Change sail address company with old address new address. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Officers | Appoint person secretary company with name date. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.