SPACE CLINICS LIMITED - EDINBURGH


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-11-05 View Report
Gazette. Gazette notice compulsory. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2022-05-03 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. Change date: 2021-08-06. 2021-08-06 View Report
Officers. Change date: 2021-08-02. Officer name: Mbm Secretarial Services Limited. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Officers. Termination date: 2020-03-10. Officer name: Nick John Penny. 2020-03-11 View Report
Officers. Officer name: Gregor Peter John Townsend. Termination date: 2020-03-10. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type total exemption small. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Officers. Change date: 2013-04-17. Officer name: Stuart Barton. 2013-04-17 View Report
Officers. Officer name: Stuart Barton. Change date: 2013-04-17. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Officers. Officer name: Mr Stephen Alexander Mutch. Change date: 2011-10-24. 2011-10-25 View Report
Officers. Change date: 2011-10-24. Officer name: Mbm Secretarial Services Limited. 2011-10-25 View Report
Address. Change date: 2011-10-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type total exemption small. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Officers. Officer name: Mr Stephen Alexander Mutch. Change date: 2009-10-01. 2010-05-18 View Report
Accounts. Accounts type total exemption small. 2009-05-28 View Report
Annual return. Legacy. 2009-05-15 View Report
Officers. Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008. 2008-09-17 View Report
Address. Description: Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES. 2008-09-12 View Report
Accounts. Accounts type total exemption small. 2008-07-02 View Report
Annual return. Legacy. 2008-05-15 View Report
Accounts. Accounts type total exemption small. 2007-07-03 View Report
Annual return. Legacy. 2007-05-04 View Report
Annual return. Legacy. 2006-05-10 View Report
Accounts. Accounts type total exemption small. 2006-02-23 View Report
Accounts. Legacy. 2006-01-19 View Report