Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
H3 Property Scotland Ltd
H3 Property Scotland Ltd is a liquidation company incorporated on 10 January 2018 with the registered office located in Edinburgh, City of Edinburgh. H3 Property Scotland Ltd was registered 7 years ago.
Watch Company
Status
Liquidation
Company No
SC585251
Private limited company
Scottish Company
Age
7 years
Incorporated
10 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
735 days
Dated
23 August 2022
(3 years ago)
Next confirmation dated
23 August 2023
Was due on
6 September 2023
(2 years ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1045 days
For period
1 Feb
⟶
31 Jan 2021
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2022
Was due on
31 October 2022
(2 years 10 months ago)
Learn more about H3 Property Scotland Ltd
Contact
Address
14-18 Hill Street
Edinburgh
EH2 3JZ
Address changed on
29 Apr 2024
(1 year 4 months ago)
Previous address was
1 Baird Gardens Edinburgh Midlothian EH12 5RS Scotland
Companies in EH2 3JZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Darrell Hardy
Director • PSC • British • Lives in Scotland • Born in Jan 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Jan 2021
For period
31 Jan
⟶
31 Jan 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£453.71K
Increased by £245.24K (+118%)
Employees
1
Increased by 1 (%)
Total Assets
£349.89K
Increased by £189.6K (+118%)
Total Liabilities
-£298.94K
Increased by £138.63K (+86%)
Net Assets
£50.95K
Increased by £50.97K (-254850%)
Debt Ratio (%)
85%
Decreased by 14.57% (-15%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 11 Jan 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 27 Dec 2022
Confirmation Submitted
3 Years Ago on 23 Aug 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Registered Address Changed
3 Years Ago on 26 Oct 2021
Micro Accounts Submitted
3 Years Ago on 19 Oct 2021
Kellie Francis Hardy Resigned
4 Years Ago on 30 Jun 2021
Cher Donna Hardy Resigned
4 Years Ago on 30 Jun 2021
Cher Donna Hardy (PSC) Resigned
4 Years Ago on 30 Jun 2021
Get Alerts
Get Credit Report
Discover H3 Property Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Baird Gardens Edinburgh Midlothian EH12 5RS Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 29 April 2024
Submitted on 29 Apr 2024
Resolutions
Submitted on 26 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 27 Dec 2022
Confirmation statement made on 23 August 2022 with updates
Submitted on 23 Aug 2022
Confirmation statement made on 9 January 2022 with updates
Submitted on 10 Jan 2022
Registered office address changed from 39 Turnhouse Road Edinburgh EH12 0AE Scotland to 1 Baird Gardens Edinburgh Midlothian EH12 5RS on 26 October 2021
Submitted on 26 Oct 2021
Micro company accounts made up to 31 January 2021
Submitted on 19 Oct 2021
Change of details for Mr Darrell Hardy as a person with significant control on 30 June 2021
Submitted on 30 Jun 2021
Cessation of Kellie Francis Hardy as a person with significant control on 30 June 2021
Submitted on 30 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs