- Company Overview for EXECSPACE LIMITED (SC332838)
- Filing history for EXECSPACE LIMITED (SC332838)
- People for EXECSPACE LIMITED (SC332838)
- Charges for EXECSPACE LIMITED (SC332838)
- More for EXECSPACE LIMITED (SC332838)
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 Nov 2022 | TM01 | Termination of appointment of Paul John Mason as a director on 7 November 2022 | |
17 May 2022 | TM01 | Termination of appointment of David Angus Robb as a director on 24 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | MA | Memorandum and Articles of Association | |
26 May 2021 | SH08 | Change of share class name or designation | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD to 56 First Floor George Street Edinburgh EH2 2LR on 9 April 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jul 2019 | AP01 | Appointment of Mr David Bowerman as a director on 15 May 2019 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Oct 2016 | AD01 | Registered office address changed from 1 Sanderson House 9-13 Maritime Street Leith Edinburgh EH6 6SB to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 5 October 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
11 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 |