ARDMUIR (PITTODRIE PLACE) LTD - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-15 View Report
Officers. Termination date: 2023-09-25. Officer name: Richard Handley Gabelich. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Mortgage. Charge creation date: 2023-08-18. Charge number: SC5134520003. 2023-08-29 View Report
Mortgage. Charge number: SC5134520001. 2023-08-24 View Report
Officers. Officer name: Mr Duncan Henderson Ogilvie. Appointment date: 2023-08-11. 2023-08-15 View Report
Officers. Appointment date: 2023-08-11. Officer name: Mr Richard Douglas Herbert Thom. 2023-08-15 View Report
Officers. Termination date: 2023-08-11. Officer name: Martin Paul Hadland. 2023-08-15 View Report
Mortgage. Charge number: SC5134520002. Charge creation date: 2023-08-11. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Officers. Change date: 2022-07-29. Officer name: Mr Richard Handley Gabelich. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Gazette. Gazette filings brought up to date. 2021-11-06 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-07-12 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Officers. Termination date: 2020-12-10. Officer name: Mads Gisselbaek. 2020-12-10 View Report
Officers. Officer name: Richard Douglas Herbert Thom. Termination date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Mr Martin Paul Hadland. Appointment date: 2020-11-10. 2020-11-12 View Report
Officers. Appointment date: 2020-11-10. Officer name: Mr Richard Handley Gabelich. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Mortgage. Charge creation date: 2019-10-18. Charge number: SC5134520001. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Change of name. Description: Company name changed ardmuir (kings crescent) LIMITED\certificate issued on 28/11/16. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption full. 2016-08-12 View Report
Officers. Officer name: Mads Gisselbaek. Appointment date: 2016-02-09. 2016-02-15 View Report
Officers. Officer name: Richard Douglas Herbert Thom. Appointment date: 2016-02-09. 2016-02-15 View Report
Officers. Officer name: Dm Company Services Limited. Termination date: 2016-02-09. 2016-02-15 View Report
Officers. Termination date: 2016-02-09. Officer name: Andrew Alexander Nicolson. 2016-02-15 View Report
Accounts. Change account reference date company current shortened. 2016-02-15 View Report
Change of name. Description: Company name changed dmws 1064 LIMITED\certificate issued on 11/02/16. 2016-02-11 View Report
Change of name. Change of name request comments. 2016-02-11 View Report
Incorporation. Capital: GBP 1 2015-08-19 View Report