- 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 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
06 Mar 2019 | AP01 | Appointment of Alan Wicksted as a director on 6 March 2019 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for James Thomas Tiffany as a person with significant control on 11 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 11 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of John Peoples Cowe as a person with significant control on 11 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of John Peoples Cowe as a director on 11 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 11 June 2018 | |
27 Jun 2018 | PSC01 | Notification of James Thomas Tiffany as a person with significant control on 11 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 182/7 Greendykes Road Edinburgh EH16 4EH on 27 June 2018 | |
01 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 182/7 Greendykes Road Edinburgh EH16 4EH Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 22 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Michelle Marie Kennedy as a director on 7 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of John Francis Kennedy as a director on 7 March 2014 | |
29 May 2014 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland on 29 May 2014 |