LOVE ELECTRIC FINANCIAL SERVICES LTD - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-04 View Report
Accounts. Accounts type total exemption full. 2024-03-04 View Report
Accounts. Change account reference date company current shortened. 2024-01-22 View Report
Capital. Capital allotment shares. 2023-12-19 View Report
Incorporation. Memorandum articles. 2023-12-14 View Report
Resolution. Description: Resolutions. 2023-12-14 View Report
Confirmation statement. Statement with updates. 2023-12-13 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Persons with significant control. Psc name: Mr Steven Michael Tigar. Change date: 2022-11-02. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2023-02-20 View Report
Address. Change date: 2022-12-12. New address: 5 South Charlotte Street Edinburgh Midlothian EH2 4AN. Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland. 2022-12-12 View Report
Resolution. Description: Resolutions. 2022-11-17 View Report
Capital. Capital allotment shares. 2022-11-16 View Report
Resolution. Description: Resolutions. 2022-06-16 View Report
Resolution. Description: Resolutions. 2022-05-31 View Report
Capital. Capital allotment shares. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-05-09 View Report
Incorporation. Memorandum articles. 2022-05-06 View Report
Resolution. Description: Resolutions. 2022-05-06 View Report
Officers. Change date: 2022-03-16. Officer name: Mr Steven Michael Tigar. 2022-05-02 View Report
Capital. Capital allotment shares. 2022-04-25 View Report
Capital. Second filing capital allotment shares. 2022-04-04 View Report
Incorporation. Memorandum articles. 2022-03-02 View Report
Resolution. Description: Resolutions. 2022-03-02 View Report
Officers. Officer name: Mrs Lyndsey Tigar. Appointment date: 2021-12-10. 2021-12-10 View Report
Address. New address: 101 Rose Street South Lane Edinburgh EH2 3JG. Old address: 23 st. Albans Road Edinburgh EH9 2LT Scotland. Change date: 2021-12-02. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-10-20 View Report
Resolution. Description: Resolutions. 2021-09-23 View Report
Capital. Second filing capital allotment shares. 2021-09-22 View Report
Capital. Second filing capital allotment shares. 2021-09-13 View Report
Incorporation. Memorandum articles. 2021-08-20 View Report
Capital. Capital allotment shares. 2021-08-20 View Report
Capital. Date: 2021-08-02. 2021-08-09 View Report
Persons with significant control. Psc name: Money Dashboard Ltd. Cessation date: 2021-07-29. 2021-07-30 View Report
Persons with significant control. Psc name: Steven Michael Tigar. Notification date: 2021-07-29. 2021-07-30 View Report
Address. New address: 23 st. Albans Road Edinburgh EH9 2LT. Change date: 2021-05-26. Old address: 125 Princes Street Edinburgh EH2 4AD. 2021-05-26 View Report
Resolution. Description: Resolutions. 2021-05-20 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. Change date: 2019-05-23. Psc name: The One Place Capital Limited. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 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 total exemption full. 2017-12-27 View Report
Officers. Officer name: Craig Findlay. Termination date: 2017-06-30. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-05-13 View Report
Accounts. Accounts type small. 2017-02-09 View Report