- Company Overview for EDINBURGH RECOMMENDS LTD. (SC373152)
- Filing history for EDINBURGH RECOMMENDS LTD. (SC373152)
- People for EDINBURGH RECOMMENDS LTD. (SC373152)
- More for EDINBURGH RECOMMENDS LTD. (SC373152)
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) |
---|---|---|---|
22 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
21 Feb 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
23 Sep 2010 | AD01 | Registered office address changed from Mount Parnasss Mid Kinleith Currie Edinburgh Midlothian EH14 6AS Scotland on 23 September 2010 | |
30 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
09 Jun 2010 | AP01 | Appointment of Mrs Alison Ruth Findlay as a director | |
08 Jun 2010 | AP01 | Appointment of Mr Richard Donald Loudon as a director | |
24 Mar 2010 | AP01 | Appointment of Mr Colin Taylor Mclauchlin as a director | |
23 Mar 2010 | AP01 | Appointment of Mr Alexander James Fraser as a director | |
23 Mar 2010 | AP01 | Appointment of Mr Mark Ross Miller as a director | |
22 Mar 2010 | AP01 | Appointment of Mr. Adrian Michael Johnston as a director | |
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
17 Feb 2010 | NEWINC | Incorporation |