ST WENCESLAS LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-12-20 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Address. Change date: 2022-02-22. New address: 86a George Street Edinburgh EH2 3BU. Old address: 86a George Street George Street Edinburgh EH2 3BU Scotland. 2022-02-22 View Report
Officers. Appointment date: 2021-07-14. Officer name: Mr Andrew Grant Hunter Moffat. 2021-07-22 View Report
Officers. Officer name: Mrs Kirsty Lorne Lukas. Appointment date: 2021-07-14. 2021-07-22 View Report
Officers. Officer name: Mark Summers Hunter. Termination date: 2021-07-14. 2021-07-22 View Report
Officers. Officer name: Henry Charles Abram. Termination date: 2021-07-14. 2021-07-22 View Report
Officers. Officer name: Henry Charles Abram. Termination date: 2021-07-14. 2021-07-22 View Report
Accounts. Accounts type micro entity. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Address. Old address: 107 George Street Edinburgh EH2 3ES. New address: 86a George Street George Street Edinburgh EH2 3BU. Change date: 2021-05-14. 2021-05-14 View Report
Accounts. Accounts type micro entity. 2020-06-12 View Report
Persons with significant control. Change date: 2020-01-31. Psc name: Hunter Reim Ltd. 2020-04-29 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Hunter Reim Ltd. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Persons with significant control. Cessation date: 2020-01-31. Psc name: Hunter Real Estate Investment Managers Ltd. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Accounts. Accounts type total exemption full. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Change date: 2014-09-04. Officer name: Mr Henry Charles Abram. 2015-03-05 View Report
Officers. Change date: 2014-09-04. Officer name: Mr Henry Charles Abram. 2015-03-05 View Report
Address. New address: 107 George Street Edinburgh EH2 3ES. Change date: 2015-03-03. Old address: 17 Rutland Street Edinburgh Midlothian EH1 2AE. 2015-03-03 View Report
Accounts. Accounts type total exemption full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Henry Charles Abram. 2014-03-11 View Report
Officers. Officer name: Mr Henry Charles Abram. Change date: 2014-01-01. 2014-03-11 View Report
Accounts. Accounts type total exemption full. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Officers. Officer name: Mr Mark Summers Hunter. Change date: 2012-09-13. 2013-03-07 View Report
Accounts. Change account reference date company previous shortened. 2013-02-28 View Report
Accounts. Accounts type total exemption full. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption full. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type dormant. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Accounts. Accounts type dormant. 2009-06-04 View Report
Annual return. Legacy. 2009-03-06 View Report
Officers. Description: Director appointed mark summers hunter. 2009-02-23 View Report
Officers. Description: Director and secretary appointed henry charles abram. 2009-02-23 View Report
Officers. Description: Appointment terminated director alexander moffat. 2009-02-09 View Report