- Company Overview for EDINBURGH 261 LTD. (SC256757)
- Filing history for EDINBURGH 261 LTD. (SC256757)
- People for EDINBURGH 261 LTD. (SC256757)
- More for EDINBURGH 261 LTD. (SC256757)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
12 Dec 2022 | PSC01 | Notification of Katie Irene Gibson as a person with significant control on 8 December 2022 | |
12 Dec 2022 | PSC01 | Notification of Stephen George Gibson as a person with significant control on 8 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Anne Elizabeth Mitchell as a director on 8 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Steven Mitchell as a person with significant control on 8 December 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
31 Aug 2022 | TM01 | Termination of appointment of Steven Mitchell as a director on 25 July 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 30 Rae's Gardens Bonnyrigg EH19 2DP Scotland to 45 Thomson Drive Redding Falkirk FK2 9GN on 31 August 2022 | |
31 Aug 2022 | AP01 | Appointment of Katie Irene Gibson as a director on 31 August 2022 | |
31 Aug 2022 | AP01 | Appointment of Stephen George Gibson as a director on 31 August 2022 | |
14 Feb 2022 | PSC01 | Notification of Steven Mitchell as a person with significant control on 23 November 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Alan Wicksted as a director on 23 November 2021 | |
14 Feb 2022 | PSC07 | Cessation of James Thomas Tiffney as a person with significant control on 23 November 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of James Thomas Tiffney as a director on 23 November 2021 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 30 Rae's Gardens Bonnyrigg EH19 2DP on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Anne Elizabeth Mitchell as a director on 7 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Steven Mitchell as a director on 7 September 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates |