EDINBURGH PROPERTY INVESTMENTS LIMITED
Company number SC256036
- Company Overview for EDINBURGH PROPERTY INVESTMENTS LIMITED (SC256036)
- Filing history for EDINBURGH PROPERTY INVESTMENTS LIMITED (SC256036)
- People for EDINBURGH PROPERTY INVESTMENTS LIMITED (SC256036)
- Charges for EDINBURGH PROPERTY INVESTMENTS LIMITED (SC256036)
- More for EDINBURGH PROPERTY INVESTMENTS LIMITED (SC256036)
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) |
---|---|---|---|
06 Jul 2018 | MR04 | Satisfaction of charge SC2560360020 in full | |
26 Jan 2018 | MR01 | Registration of charge SC2560360024, created on 24 January 2018 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Susan Lacroix as a director on 10 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | MR01 | Registration of charge SC2560360022, created on 31 May 2017 | |
16 Jun 2017 | MR01 | Registration of charge SC2560360023, created on 31 May 2017 | |
08 Feb 2017 | MR01 | Registration of charge SC2560360021, created on 8 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
08 Oct 2015 | AP01 | Appointment of Ms Susan Lacroix as a director on 8 October 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Susan Lacroix as a secretary on 29 September 2014 | |
20 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
28 Aug 2014 | MR01 | Registration of charge SC2560360020, created on 21 August 2014 | |
20 Aug 2014 | MR01 | Registration of charge SC2560360019, created on 20 August 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2014 | MR04 | Satisfaction of charge 18 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 12 in full | |
20 Nov 2013 | AD01 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 20 November 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |