DRUMSHEUGH BATHS CLUB. LIMITED - EDINBURGH


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

Description Filing date
Mortgage. Charge number: 3. 2024-02-12 View Report
Mortgage. Charge number: 1. 2024-01-08 View Report
Accounts. Accounts type small. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Officers. Officer name: Gordon William Henry. Termination date: 2022-11-08. 2022-12-06 View Report
Officers. Officer name: Gordon William Henry. Termination date: 2022-11-08. 2022-11-21 View Report
Officers. Appointment date: 2022-08-15. Officer name: Mr John Jackson. 2022-08-19 View Report
Officers. Appointment date: 2022-08-15. Officer name: Ms Caroline Docherty. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-07-25 View Report
Accounts. Accounts type small. 2022-07-04 View Report
Officers. Appointment date: 2021-07-27. Officer name: Mr Robert Baldwin Robertson. 2021-08-09 View Report
Address. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom. Change date: 2021-08-03. 2021-08-03 View Report
Officers. Change date: 2021-08-02. Officer name: Mbm Secretarial Services Limited. 2021-08-02 View Report
Confirmation statement. Statement with updates. 2021-07-23 View Report
Officers. Termination date: 2021-06-22. Officer name: Abbe Le Pelley. 2021-06-23 View Report
Accounts. Accounts type small. 2021-06-14 View Report
Mortgage. Charge number: 4. 2021-05-12 View Report
Mortgage. Charge number: 2. 2021-05-12 View Report
Accounts. Accounts type small. 2020-11-30 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Officers. Termination date: 2020-02-19. Officer name: Jennifer Louise Boyd. 2020-02-21 View Report
Officers. Appointment date: 2020-01-15. Officer name: Mrs Abbe Le Pelley. 2020-01-27 View Report
Officers. Officer name: Ms Caroline Docherty. Appointment date: 2019-11-13. 2019-11-26 View Report
Officers. Officer name: James Miller. Termination date: 2019-10-09. 2019-10-18 View Report
Officers. Officer name: Justin Damian Macinante. Termination date: 2019-08-22. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Accounts. Accounts type small. 2019-07-19 View Report
Officers. Officer name: Penelope Ciancanelli. Termination date: 2018-06-13. 2019-04-08 View Report
Officers. Officer name: Mr Gordon William Henry. Appointment date: 2018-07-16. 2018-08-03 View Report
Accounts. Accounts type small. 2018-08-03 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Officers. Officer name: Mrs Jennifer Louise Boyd. Appointment date: 2018-03-14. 2018-05-08 View Report
Officers. Officer name: Richard Anthony Alexander Hungerford. Termination date: 2017-10-11. 2017-12-01 View Report
Accounts. Accounts type small. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Officers. Appointment date: 2017-05-17. Officer name: Mr Anthony Vettraino. 2017-05-29 View Report
Officers. Appointment date: 2017-03-15. Officer name: Mrs Carol Keith. 2017-03-27 View Report
Officers. Officer name: Mr Richard Anthony Alexander Hungerford. Appointment date: 2017-03-15. 2017-03-27 View Report
Officers. Officer name: Mr Stephen Archer. Appointment date: 2017-03-15. 2017-03-27 View Report
Officers. Officer name: Maggie Malone Stewart. Termination date: 2017-03-15. 2017-03-27 View Report
Officers. Termination date: 2016-12-20. Officer name: William Murray. 2017-02-03 View Report
Officers. Appointment date: 2016-04-06. Officer name: Mr William Murray. 2017-02-03 View Report
Officers. Appointment date: 2016-04-06. Officer name: Mr Gordon William Henry. 2017-02-02 View Report
Officers. Officer name: Benjamin Robert Thomas. Termination date: 2016-11-14. 2016-12-22 View Report
Officers. Termination date: 2016-11-14. Officer name: Benjamin Robert Thomas. 2016-12-22 View Report
Officers. Termination date: 2016-10-05. Officer name: Harriet Erica Grace Osler. 2016-12-22 View Report
Accounts. Accounts type small. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Address. Old address: 5 Belford Road Edinburgh EH4 3BL. Change date: 2016-04-11. New address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. 2016-04-11 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Appointment date: 2016-03-01. 2016-04-11 View Report