Advanced company searchLink opens in new window

EDINBURGH CRECHE CO-OPERATIVE LIMITED

Company number SC121493

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Jan 2013 AP01 Appointment of Mrs Brenda Cain Mcfarlane as a director on 26 January 2013
28 Nov 2012 AR01 Annual return made up to 12 November 2012 no member list
28 Nov 2012 TM01 Termination of appointment of Brenda Cain Mcfarlane as a director on 1 November 2012
28 Nov 2012 AD01 Registered office address changed from 297 Easter Road Edinburgh EH6 8LH on 28 November 2012
26 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 12 November 2011 no member list
16 Nov 2011 TM01 Termination of appointment of Razia Haider as a director on 29 October 2011
20 Oct 2011 TM01 Termination of appointment of Margaret Balneaves as a director on 14 October 2011
20 Oct 2011 TM01 Termination of appointment of Gwendoline Anderson as a director on 14 October 2011
20 Oct 2011 TM01 Termination of appointment of Jane Hislop as a director on 14 October 2011
22 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
12 Nov 2010 AR01 Annual return made up to 12 November 2010 no member list
03 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 12 November 2009 no member list
19 Nov 2009 CH01 Director's details changed for Razia Haider on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Pamela Fiona Mason on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Mrs Brenda Mcfarlane on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Jane Hislop on 17 November 2009
19 Nov 2009 CH01 Director's details changed for Margaret Balneaves on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Gwendoline Anderson on 16 November 2009
02 Oct 2009 AA Total exemption full accounts made up to 30 November 2008