- Company Overview for AU (EDINBURGH) LTD (SC375760)
- Filing history for AU (EDINBURGH) LTD (SC375760)
- People for AU (EDINBURGH) LTD (SC375760)
- More for AU (EDINBURGH) LTD (SC375760)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Jasvinder Atval on 1 August 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
06 Apr 2014 | CH01 | Director's details changed for Jasvinder Atval on 24 February 2014 | |
09 Mar 2014 | AD01 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 | |
08 Feb 2011 | CERTNM |
Company name changed stonebarn LIMITED\certificate issued on 08/02/11
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | AP01 | Appointment of Jasvinder Atval as a director | |
07 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
20 Apr 2010 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 April 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
29 Mar 2010 | NEWINC | Incorporation |