Advanced company searchLink opens in new window

EDINBURGH ASSURED TENANCIES LIMITED

Company number SC127018

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)
16 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 2.20B(Scot) Administrator's progress report
12 Apr 2012 2.20B(Scot) Administrator's progress report
16 Mar 2012 2.26B(Scot) Notice of move from Administration to Dissolution
16 Mar 2012 2.22B(Scot) Notice of extension of period of Administration
16 Mar 2012 2.22B(Scot) Notice of extension of period of Administration
16 Mar 2012 2.20B(Scot) Administrator's progress report
16 Mar 2012 2.16B(Scot) Statement of administrator's proposal
16 Mar 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
17 Feb 2012 2.20B(Scot) Administrator's progress report
11 Oct 2011 2.20B(Scot) Administrator's progress report
07 Apr 2011 2.20B(Scot) Administrator's progress report
15 Apr 2010 2.20B(Scot) Administrator's progress report
16 Oct 2009 2.20B(Scot) Administrator's progress report
10 Mar 2009 287 Registered office changed on 10/03/2009 from 7 albyn place edinburgh EH2 4NG
10 Mar 2009 2.11B(Scot) Appointment of an administrator
02 Dec 2008 363a Return made up to 03/09/08; full list of members
02 Dec 2008 288b Appointment Terminated Secretary schroder administrative services (bermuda) LIMITED
02 Dec 2008 288a Secretary appointed harbour financial services LIMITED
02 Dec 2008 288b Appointment Terminated Director peter everson
03 Oct 2008 287 Registered office changed on 03/10/2008 from silvermills house 3 west silvermills lane edinburgh midlothian EH3 5BD
12 Dec 2007 288c Secretary's particulars changed
28 Sep 2007 363a Return made up to 03/09/07; full list of members
19 Sep 2007 288c Director's particulars changed
19 Sep 2007 288c Director's particulars changed