- Company Overview for EDINBURGH HOLDINGS LIMITED (SC346066)
- Filing history for EDINBURGH HOLDINGS LIMITED (SC346066)
- People for EDINBURGH HOLDINGS LIMITED (SC346066)
- More for EDINBURGH HOLDINGS LIMITED (SC346066)
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) |
---|---|---|---|
12 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Adrian Francis Quine on 23 July 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed | |
12 Apr 2010 | CH01 | Director's details changed for Adrian Francis Quine on 19 March 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from 22 Fleshmarket Close Edinburgh EH1 1DY on 22 March 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 23 July 2009 with full list of shareholders | |
22 Sep 2008 | 88(2) | Ad 25/07/08\gbp si 200@1=200\gbp ic 100/300\ | |
22 Sep 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
09 Sep 2008 | 88(2) | Ad 24/07/08\gbp si 99@1=99\gbp ic 1/100\ | |
29 Jul 2008 | 288a | Director appointed adrian francis quine | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 22 fleshmarket close edinburgh EH1 1DY | |
29 Jul 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |