Advanced company searchLink opens in new window

GORDON'S TRATTORIA (EDINBURGH) LIMITED

Company number SC162515

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)
14 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
22 Nov 2024 MR04 Satisfaction of charge 5 in full
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 January 2023
25 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
12 Jan 2023 SH02 Sub-division of shares on 18 November 2022
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/02/2023
09 Jan 2023 SH10 Particulars of variation of rights attached to shares
09 Jan 2023 SH08 Change of share class name or designation
04 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jul 2022 PSC04 Change of details for Magdalene Helen Scott as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Magdalene Helen Scott on 22 July 2022
22 Jul 2022 CH03 Secretary's details changed for Magdalene Helen Scott on 22 July 2022
22 Jul 2022 PSC04 Change of details for Mr Gordon Murray Scott as a person with significant control on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Gordon Murray Scott on 22 July 2022
05 Jul 2022 AP01 Appointment of Miss Daniela Scott as a director on 20 June 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
29 May 2020 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to Q Court 3 Quality Street Edinburgh EH4 5BP on 29 May 2020