- Company Overview for EAST OF SCOTLAND INVESTMENTS LIMITED (SC086656)
- Filing history for EAST OF SCOTLAND INVESTMENTS LIMITED (SC086656)
- People for EAST OF SCOTLAND INVESTMENTS LIMITED (SC086656)
- Insolvency for EAST OF SCOTLAND INVESTMENTS LIMITED (SC086656)
- More for EAST OF SCOTLAND INVESTMENTS LIMITED (SC086656)
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) |
---|---|---|---|
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 May 2016 | AA | Full accounts made up to 30 June 2015 | |
18 May 2016 | AP03 | Appointment of Earl Simon Frederick Woolton as a secretary on 17 May 2016 | |
13 May 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 Jun 2015 | MISC | Sect 519 auditor's letter | |
19 Feb 2015 | TM01 | Termination of appointment of Andrew Peter Lindsay Walls as a director on 14 January 2015 | |
11 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
04 Feb 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Earl Simon Frederick Woolton on 15 October 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Andrew Peter Lindsay Walls on 15 October 2013 | |
18 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 102 West Port Edinburgh EH3 9DN Scotland on 1 July 2013 | |
05 Dec 2012 | AA | Accounts made up to 30 June 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
18 Nov 2010 | TM01 | Termination of appointment of John Elliot as a director | |
03 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
21 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
17 Aug 2010 | AP01 | Appointment of Earl Simon Frederick Woolton as a director | |
16 Aug 2010 | AP01 | Appointment of Mr Andrew Peter Lindsay Walls as a director | |
16 Aug 2010 | AD01 | Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 16 August 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Ian Jones as a director |