Advanced company searchLink opens in new window

EXECSPACE LIMITED

Company number SC332838

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 Jan 2025 AD01 Registered office address changed from 56 1st Floor 56 George Street Edinburgh EH2 2LR Scotland to Ground Floor 14 South Charlotte Street Edinburgh EH2 4AX on 28 January 2025
03 Dec 2024 SH19 Statement of capital on 3 December 2024
  • GBP 1.736
03 Dec 2024 SH20 Statement by Directors
03 Dec 2024 CAP-SS Solvency Statement dated 02/12/24
03 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account totalling £257,155 02/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with updates
24 Oct 2024 PSC04 Change of details for Miss Emma Karen Little as a person with significant control on 8 July 2024
23 Oct 2024 TM01 Termination of appointment of Louise Lowe as a director on 8 October 2024
23 Oct 2024 MR04 Satisfaction of charge SC3328380005 in full
23 Oct 2024 MR04 Satisfaction of charge SC3328380004 in full
23 Oct 2024 MR04 Satisfaction of charge SC3328380003 in full
23 Oct 2024 MR04 Satisfaction of charge 1 in full
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2024 PSC04 Change of details for Miss Emma Karen Little as a person with significant control on 8 July 2024
15 Jul 2024 PSC04 Change of details for Miss Emma Karen Little as a person with significant control on 1 July 2024
03 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 AD01 Registered office address changed from 56 First Floor George Street Edinburgh EH2 2LR Scotland to 56 1st Floor 56 George Street Edinburgh EH2 2LR on 12 July 2023
15 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2023 CH01 Director's details changed for Emma Little on 13 January 2023
13 Jan 2023 AP01 Appointment of Ms Louise Lowe as a director on 7 November 2022
06 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with updates
06 Dec 2022 PSC07 Cessation of Bradenham Partners Llp as a person with significant control on 23 March 2021