Advanced company searchLink opens in new window

EDINBURGH HOLDINGS LIMITED

Company number SC346066

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)
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
  • GBP 300
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