Advanced company searchLink opens in new window

EDINBURGH 261 LTD.

Company number SC256757

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)
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
  • GBP 2
30 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
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