EWP INVESTMENTS LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Accounts. Change account reference date company previous shortened. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2022-08-29 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type small. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Officers. Appointment date: 2020-09-29. Officer name: Morton Fraser Secretaries Limited. 2020-09-29 View Report
Officers. Officer name: Burness Paull Llp. Termination date: 2020-09-29. 2020-09-29 View Report
Address. New address: C/O Morton Fraser 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL. Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ. Change date: 2020-09-29. 2020-09-29 View Report
Accounts. Accounts type small. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Accounts. Accounts type small. 2019-07-02 View Report
Mortgage. Charge number: SC3316900004. 2019-03-25 View Report
Officers. Change date: 2018-10-26. Officer name: Mr Alaster Patrick Cunningham. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type small. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-10-02 View Report
Accounts. Accounts type small. 2017-07-06 View Report
Accounts. Accounts type small. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Officers. Officer name: Sandra Jean Carter. Termination date: 2016-06-17. 2016-07-01 View Report
Officers. Officer name: Mr Alaster Patrick Cunningham. Appointment date: 2016-06-13. 2016-07-01 View Report
Accounts. Accounts type small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Change account reference date company previous extended. 2014-12-22 View Report
Mortgage. Charge number: SC3316900004. Charge creation date: 2014-12-03. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Auditors. Auditors resignation company. 2014-08-21 View Report
Accounts. Accounts type small. 2014-04-03 View Report
Officers. Officer name: Julie Crolla. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Mortgage. Charge number: 3316900003. 2013-09-04 View Report
Officers. Change date: 2013-08-02. Officer name: Burness Paull & Williamsons Llp. 2013-08-08 View Report
Officers. Officer name: Burness Paull & Williamsons Llp. 2013-07-17 View Report
Officers. Officer name: Jordan Company Secretaries Limited. 2013-07-17 View Report
Address. Change date: 2013-07-17. Old address: 24 Great King Street Edinburgh Midlothian EH3 6QN. 2013-07-17 View Report
Officers. Officer name: David Larkin. 2013-05-09 View Report
Accounts. Accounts type small. 2013-04-03 View Report
Officers. Officer name: Ms Sandra Jean Carter. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2012-06-12 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 2. 2012-05-31 View Report
Gazette. Gazette filings brought up to date. 2012-04-07 View Report
Gazette. Gazette notice compulsary. 2012-04-06 View Report
Accounts. Accounts type small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-10-05 View Report
Officers. Officer name: David Larkin. Change date: 2011-09-16. 2011-09-16 View Report
Accounts. Accounts type small. 2011-02-15 View Report