ABIGAIL PRIMROSE LTD - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-12-10 View Report
Address. New address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE. Change date: 2019-04-05. Old address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland. 2019-04-05 View Report
Address. New address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE. Change date: 2019-04-02. Old address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type total exemption full. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Officers. Officer name: Hollie Bringhurst. Change date: 2014-03-14. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Mortgage. Charge number: 4188250003. 2014-03-07 View Report
Mortgage. Charge number: 4188250004. 2014-03-07 View Report
Mortgage. Charge number: 4188250002. 2014-03-07 View Report
Mortgage. Charge number: 4188250001. 2014-02-21 View Report
Accounts. Accounts amended with made up date. 2014-01-13 View Report
Accounts. Accounts type dormant. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Address. Old address: 14 Merchiston Park Edinburgh EH10 4PN. Change date: 2012-10-22. 2012-10-22 View Report
Officers. Officer name: Hollie Bringhurst. 2012-05-31 View Report
Officers. Officer name: Ms Susan Bringhurst. 2012-04-24 View Report
Change of name. Description: Company name changed crossridge LIMITED\certificate issued on 18/04/12. 2012-04-18 View Report
Resolution. Description: Resolutions. 2012-04-18 View Report
Address. Old address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom. Change date: 2012-04-16. 2012-04-16 View Report
Officers. Officer name: Brian Reid Ltd.. 2012-04-16 View Report
Officers. Officer name: Stephen Mabbott. 2012-04-16 View Report
Incorporation. Incorporation company. 2012-03-07 View Report