Advanced company searchLink opens in new window

FULL MOON PUB COMPANY LIMITED

Company number SC182572

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2022 AD01 Registered office address changed from 14 Forrest Road Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on 22 October 2022
13 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Forrest Road Edinburgh EH1 2QN on 14 February 2018
22 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Sep 2016 AD01 Registered office address changed from C/O William Lowe 47a George Street Edinburgh EH2 2HT Scotland to The Links Hotel Alvanley Terrace Edinburgh EH9 1DU on 14 September 2016
27 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
27 Feb 2016 AD01 Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to C/O William Lowe 47a George Street Edinburgh EH2 2HT on 27 February 2016
03 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
03 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
19 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Apr 2013 AD01 Registered office address changed from 25 George Iv Bridge Edinburgh Midlothian EH1 1EN on 17 April 2013