Advanced company searchLink opens in new window

EDINBURGH WINE SCHOOL LTD.

Company number SC343658

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)
01 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 AD01 Registered office address changed from 1 Campbell Park Drive Edinburgh EH13 0HS Scotland to 6B Hunter Street Hunter Street East Kilbride Glasgow G74 4LZ on 15 July 2014
11 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
13 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
12 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mrs Margaret Donaldson Smith on 30 May 2011
06 Jun 2011 AD01 Registered office address changed from 1 Campbell Park Edinburgh Eh13 Ohs Scotland on 6 June 2011
16 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
18 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
29 Jun 2009 363a Return made up to 30/05/09; full list of members
11 Mar 2009 288a Secretary appointed mr thomas smith
11 Mar 2009 287 Registered office changed on 11/03/2009 from suite 1, beaverhall house 27 beaverhall road edinburgh EH7 4JE
14 Jul 2008 288a Director appointed mrs margaret donaldson smith
05 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Jun 2008 288b Appointment terminated secretary brian reid LTD.
05 Jun 2008 288b Appointment terminated director stephen mabbott LTD.
30 May 2008 NEWINC Incorporation