- Company Overview for AMCO EDINBURGH TRUSTEES LIMITED (SC110487)
- Filing history for AMCO EDINBURGH TRUSTEES LIMITED (SC110487)
- People for AMCO EDINBURGH TRUSTEES LIMITED (SC110487)
- More for AMCO EDINBURGH TRUSTEES LIMITED (SC110487)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2016 | DS01 | Application to strike the company off the register | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
11 Jul 2013 | AD01 | Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 11 July 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Alastair Robson as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
01 Mar 2010 | AP01 | Appointment of Mr Paul Clouston Porteous as a director | |
26 Feb 2010 | TM02 | Termination of appointment of Alastair Robson as a secretary | |
26 Feb 2010 | AP03 | Appointment of Mr Paul Clouston Porteous as a secretary | |
26 Feb 2010 | TM02 | Termination of appointment of Andrew Hannay as a secretary | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders |