Advanced company searchLink opens in new window

EDINBURGH GLOBAL PROPERTY INVESTMENTS LTD

Company number SC342421

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
18 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
30 Apr 2012 CH01 Director's details changed for Mr Martin James White on 30 April 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Martin James White on 6 May 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 06/05/09; full list of members
14 May 2008 88(2) Ad 06/05/08 gbp si 999@1=999 gbp ic 1/1000
09 May 2008 288a Director appointed michelle rhonda thomson
09 May 2008 288a Director appointed martin james white
09 May 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
09 May 2008 287 Registered office changed on 09/05/2008 from 10 cairns drive midlothian EN14 7HH uk
06 May 2008 288b Appointment Terminated Director duport director LIMITED
06 May 2008 NEWINC Incorporation