Advanced company searchLink opens in new window

THE ENGINE YARD EDINBURGH LTD

Company number 09085530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2021 AP01 Appointment of Mr James Alexander Harrison as a director on 27 July 2021
06 Aug 2021 AP01 Appointment of Mr Jonathan Richard Cook as a director on 27 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2024
27 Jul 2021 TM01 Termination of appointment of Timothy John Weightman as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Mr Adrian Stuart Bohr as a director on 27 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
18 Mar 2021 AA Full accounts made up to 31 March 2020
17 Sep 2020 CH01 Director's details changed for Mr Timothy John Weightman on 17 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
07 May 2020 AP01 Appointment of Mr Scott Wallace Black as a director on 1 May 2020
03 Mar 2020 TM01 Termination of appointment of John Carleton as a director on 29 February 2020
11 Dec 2019 CH01 Director's details changed for Mr Timothy John Weightman on 22 November 2019
06 Dec 2019 AP01 Appointment of Mr John Carleton as a director on 13 November 2019
26 Nov 2019 AA Full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
24 May 2019 TM01 Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019
05 Dec 2018 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
26 Oct 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101
25 Feb 2016 CERTNM Company name changed places for people shrubhill LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
23 Dec 2015 AA Full accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Mr Timothy John Weightman as a director on 10 November 2015