GORDON'S TRATTORIA (EDINBURGH) LIMITED
Company number SC162515
- Company Overview for GORDON'S TRATTORIA (EDINBURGH) LIMITED (SC162515)
- Filing history for GORDON'S TRATTORIA (EDINBURGH) LIMITED (SC162515)
- People for GORDON'S TRATTORIA (EDINBURGH) LIMITED (SC162515)
- Charges for GORDON'S TRATTORIA (EDINBURGH) LIMITED (SC162515)
- More for GORDON'S TRATTORIA (EDINBURGH) LIMITED (SC162515)
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
|
|
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
|
|
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 |