YORK PLACE (NO. 296) LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Address. New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change date: 2022-11-09. Old address: 15 Atholl Crescent Edinburgh EH3 8HA. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Persons with significant control. Change date: 2020-06-01. Psc name: Mr Ian Richard Harrison. 2020-08-04 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Officers. Change date: 2018-07-09. Officer name: Ian Richard Harrison. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type total exemption full. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Suzanne Sheila Fisher. 2017-06-28 View Report
Persons with significant control. Psc name: Ian Richard Harrison. Notification date: 2016-04-06. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Officers. Change date: 2013-08-05. Officer name: Mrs Suzanne Sheila Fisher. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Officers. Change date: 2011-05-25. Officer name: Mrs Suzanne Sheila Fisher. 2011-05-31 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Officers. Officer name: Clifford Fisher. 2010-10-25 View Report
Officers. Officer name: Mrs Suzanne Sheila Fisher. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Officer name: Mr Clifford George Fisher. Change date: 2010-06-23. 2010-09-01 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Accounts. Accounts amended with made up date. 2009-12-29 View Report
Officers. Officer name: Mr Clifford George Fisher. 2009-11-27 View Report
Annual return. Legacy. 2009-08-11 View Report
Officers. Description: Appointment terminated director clifford fisher. 2009-08-11 View Report
Accounts. Accounts type total exemption small. 2009-05-01 View Report
Annual return. Legacy. 2008-08-13 View Report
Officers. Description: Appointment terminated secretary fisher lamont management services LIMITED. 2008-08-13 View Report
Accounts. Accounts type total exemption small. 2008-05-01 View Report
Resolution. Description: Resolutions. 2008-04-28 View Report
Address. Description: Registered office changed on 28/04/2008 from russell mill springfield cupar fife KY15 5QX. 2008-04-28 View Report
Annual return. Legacy. 2007-07-04 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-05-19 View Report