AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED - EDINBURGH


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

Description Filing date
Officers. Officer name: Mr Andrew John Bradley. Appointment date: 2023-12-13. 2023-12-13 View Report
Officers. Termination date: 2023-11-30. Officer name: Oliver Rupert Masting. 2023-12-04 View Report
Officers. Change date: 2023-09-02. Officer name: Anna Elisabeth Cooper. 2023-10-02 View Report
Officers. Appointment date: 2023-06-14. Officer name: Anna Elisabeth Cooper. 2023-06-14 View Report
Accounts. Accounts type full. 2023-06-07 View Report
Officers. Termination date: 2023-06-01. Officer name: Alexander Daniel Keeler Simpson. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Officers. Appointment date: 2021-10-15. Officer name: Mr Oliver Rupert Masting. 2021-10-15 View Report
Officers. Officer name: Graeme Neil Smith. Termination date: 2021-10-14. 2021-10-15 View Report
Accounts. Accounts type full. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Amazon.Com, Inc.. 2020-09-29 View Report
Accounts. Accounts type full. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Officers. Officer name: Mr Alexander Daniel Keeler Simpson. Appointment date: 2020-04-24. 2020-04-28 View Report
Officers. Termination date: 2019-10-21. Officer name: John Bradford Stone. 2019-10-23 View Report
Accounts. Accounts type full. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Officers. Officer name: Mr John Bradford Stone. Appointment date: 2018-04-25. 2018-04-30 View Report
Officers. Termination date: 2018-03-05. Officer name: Robert Mario Mackenzie. 2018-03-06 View Report
Accounts. Accounts type full. 2017-08-04 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Psc name: Amazon.Com, Inc.. Notification date: 2016-04-06. 2017-07-04 View Report
Persons with significant control. Withdrawal date: 2017-07-04. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type full. 2016-07-13 View Report
Address. Old address: Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG. Change date: 2016-06-01. New address: Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Officers. Change date: 2015-07-01. Officer name: Mitre Secretaries Limited. 2015-07-13 View Report
Accounts. Accounts type full. 2015-06-22 View Report
Officers. Appointment date: 2015-05-01. Officer name: Ms Phaedra Ann Andrews. 2015-05-11 View Report
Officers. Termination date: 2015-05-01. Officer name: Christopher Corson North. 2015-05-11 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Robert Mario Mackenzie. 2015-03-17 View Report
Officers. Termination date: 2015-02-13. Officer name: Michael David Deal. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type full. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type full. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Change of constitution. Statement of companys objects. 2012-03-26 View Report
Resolution. Description: Resolutions. 2012-03-26 View Report
Accounts. Accounts type full. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Address. Old address: 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ. Change date: 2011-06-03. 2011-06-03 View Report
Accounts. Accounts type full. 2011-03-31 View Report