Advanced company searchLink opens in new window

EDINBURGH GUEST HOUSES LTD.

Company number SC385589

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
09 Apr 2015 TM01 Termination of appointment of Pauline Hetherington as a director on 1 March 2015
09 Apr 2015 AP01 Appointment of Mr Paul Fallows as a director on 1 January 2015
21 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 May 2013 AR01 Annual return made up to 18 September 2012 with full list of shareholders
28 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Nov 2011 CH01 Director's details changed for Mrs Pauline Hetherington on 1 November 2011
14 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
14 Nov 2011 AD01 Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011
20 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mrs Pauline Hetherington on 1 August 2011
04 Oct 2010 AP01 Appointment of Mrs Pauline Hetherington as a director
28 Sep 2010 TM02 Termination of appointment of Peter Trainer as a secretary
28 Sep 2010 TM01 Termination of appointment of Peter Trainer as a director
28 Sep 2010 TM01 Termination of appointment of Susan Mcintosh as a director
17 Sep 2010 NEWINC Incorporation