THE ONE PLACE CAPITAL SUBSIDIARY COMPANY LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-26 View Report
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-08-03 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Persons with significant control. Psc name: The One Place Capital Limited. Change date: 2019-05-23. 2020-04-02 View Report
Accounts. Accounts type dormant. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type dormant. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Officers. Officer name: Craig Findlay. Termination date: 2017-06-30. 2017-07-11 View Report
Officers. Officer name: Mr Steven Michael Tigar. Appointment date: 2017-06-16. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-05-13 View Report
Accounts. Accounts type dormant. 2017-02-08 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Gazette. Gazette filings brought up to date. 2015-07-11 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Officer name: Gavin Maxwell Littlejohn. Termination date: 2015-06-10. 2015-06-11 View Report
Officers. Officer name: Mr Craig Findlay. Appointment date: 2015-06-10. 2015-06-11 View Report
Gazette. Gazette notice compulsory. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Accounts. Change account reference date company previous extended. 2011-12-13 View Report
Officers. Officer name: James Downie. 2011-12-01 View Report
Address. Change date: 2011-11-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom. 2011-11-24 View Report
Officers. Change date: 2011-10-24. Officer name: Mr James Peter Downie. 2011-10-25 View Report
Officers. Officer name: Andrew Laing. 2011-10-05 View Report
Change of name. Description: Company name changed miicard LIMITED\certificate issued on 25/08/11. 2011-08-25 View Report
Resolution. Description: Resolutions. 2011-08-25 View Report
Document replacement. Form type: AR01. Made up date: 2011-03-16. 2011-07-25 View Report
Officers. Officer name: James Varga. 2011-07-19 View Report
Officers. Officer name: Jeremy Fraser. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Officers. Officer name: Mr James Peter Downie. 2011-02-04 View Report
Officers. Officer name: Mbm Secretarial Services Limited. 2011-02-04 View Report
Officers. Officer name: Mr Jeremy William Fraser. 2011-02-04 View Report
Incorporation. Incorporation company. 2010-03-16 View Report