Confirmation statement. Statement with no updates. |
2023-12-14 |
View Report |
Accounts. Accounts type full. |
2023-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type full. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type full. |
2021-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Accounts. Accounts type full. |
2021-01-29 |
View Report |
Persons with significant control. Change date: 2020-09-28. Psc name: Heritage Projects (Edinburgh) Ltd. |
2020-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-02 |
View Report |
Accounts. Accounts type full. |
2019-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-21 |
View Report |
Accounts. Accounts type full. |
2018-10-30 |
View Report |
Officers. Officer name: Mrs Juliana Elizabeth Delaney. Appointment date: 2018-03-01. |
2018-10-04 |
View Report |
Officers. Officer name: John Anthony East. Termination date: 2018-02-28. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-21 |
View Report |
Accounts. Accounts type full. |
2017-10-30 |
View Report |
Mortgage. Charge number: SC0971370001. Charge creation date: 2017-07-18. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Accounts. Accounts type full. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type small. |
2015-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type full. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type full. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Accounts. Accounts type full. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-23 |
View Report |
Accounts. Accounts type full. |
2011-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-27 |
View Report |
Address. Old address: 30-31 Queen Street Edinburgh EH2 1JX. Change date: 2011-01-13. |
2011-01-13 |
View Report |
Accounts. Accounts type full. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-19 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Mr Andrew Mark Pawson. |
2010-01-19 |
View Report |
Officers. Officer name: John Anthony East. Change date: 2009-11-01. |
2010-01-19 |
View Report |
Accounts. Accounts type full. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type full. |
2008-11-18 |
View Report |
Officers. Description: Appointment terminated director dominic tweddle. |
2008-10-23 |
View Report |
Annual return. Legacy. |
2008-01-18 |
View Report |
Accounts. Accounts type full. |
2007-08-27 |
View Report |
Annual return. Legacy. |
2007-02-09 |
View Report |
Accounts. Accounts type full. |
2006-11-27 |
View Report |
Annual return. Legacy. |
2006-02-07 |
View Report |
Accounts. Accounts type full. |
2005-12-04 |
View Report |
Annual return. Legacy. |
2005-02-11 |
View Report |
Officers. Description: New secretary appointed. |
2004-12-20 |
View Report |
Officers. Description: Secretary resigned. |
2004-12-20 |
View Report |
Accounts. Accounts type full. |
2004-10-18 |
View Report |