Advanced company searchLink opens in new window

CITY PADS EDINBURGH LIMITED

Company number SC342770

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)
07 Nov 2024 AP01 Appointment of Mr Edward Roy Kurys as a director on 7 November 2024
15 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
15 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
14 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX to 3 Vetch Park Haddington EH41 3LH on 26 November 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
25 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
11 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
24 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 4
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Nov 2014 AD01 Registered office address changed from , C/O Steven Kurys, 3 Shillinghill, Humbie, East Lothian, EH36 5PX, Scotland to C/O Steven Kurys 3 Shillinghill Humbie East Lothian EH36 5PX on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Jennifer Caroline Kurys as a director on 29 October 2014