Advanced company searchLink opens in new window

EDINBURGH YOUTH MUSIC FORUM

Company number SC380096

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
29 May 2019 AD01 Registered office address changed from C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ Scotland to Jess Abrams-Eymf 2/5 South Sloan Street Edinburgh EH6 8st on 29 May 2019
29 May 2019 TM01 Termination of appointment of Alexandra Knox as a director on 18 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Oct 2016 AP01 Appointment of Mrs Niroshini Nesam Thambar as a director on 12 February 2016
08 Oct 2016 TM01 Termination of appointment of Jack Samual Nissan as a director on 26 September 2016
11 Jun 2016 AR01 Annual return made up to 10 June 2016 no member list
11 Jun 2016 CH01 Director's details changed for Mr Jack Samual Nissan on 1 June 2016
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from Verden Studios Fishwives Causeway Edinburgh EH15 1DF to C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ on 11 August 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 no member list
10 Jun 2015 AP01 Appointment of Ms Alexandra Knox as a director on 30 January 2015