SHARE IN LTD - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type full. 2023-02-24 View Report
Confirmation statement. Statement with updates. 2022-10-05 View Report
Accounts. Accounts type full. 2022-03-04 View Report
Incorporation. Memorandum articles. 2021-12-23 View Report
Resolution. Description: Resolutions. 2021-12-23 View Report
Capital. Capital allotment shares. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Address. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Change date: 2021-08-06. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. 2021-08-06 View Report
Officers. Change date: 2021-08-02. Officer name: Mbm Secretarial Services Limited. 2021-08-02 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Auditors. Auditors resignation company. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts amended with accounts type small. 2020-06-17 View Report
Accounts. Accounts type small. 2020-05-20 View Report
Officers. Termination date: 2020-04-17. Officer name: David Dennis Mcintosh. 2020-04-29 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-02-19 View Report
Officers. Officer name: Mr Andrew Robert Pickett. Change date: 2018-12-01. 2019-01-03 View Report
Officers. Officer name: Mrs Judith Cook. Change date: 2018-12-01. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type total exemption full. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Document replacement. Form type: AP01. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Document replacement. Form type: AR01. Made up date: 2015-10-05. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Officers. Change date: 2015-01-01. Officer name: Mrs Judith Cook. 2015-10-26 View Report
Capital. Capital allotment shares. 2015-03-26 View Report
Resolution. Description: Resolutions. 2015-03-26 View Report
Officers. Officer name: Mr David Dennis Mcintosh. Appointment date: 2015-03-20. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Officers. Officer name: Andrew Robert Pickett. 2014-01-16 View Report
Capital. Date: 2013-12-06. 2013-12-16 View Report
Resolution. Description: Resolutions. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Document replacement. Form type: SH01. 2013-06-05 View Report
Address. Old address: 7 Argyle Place Edinburgh Midlothian EH9 1JU Scotland. Change date: 2013-05-30. 2013-05-30 View Report
Officers. Officer name: Mbm Secretarial Services Limited. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-10-06 View Report
Capital. Capital allotment shares. 2012-10-04 View Report
Incorporation. Incorporation company. 2011-10-05 View Report