Advanced company searchLink opens in new window

EDINBURGH BARIATRIC SERVICES LIMITED

Company number SC385800

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)
25 Jul 2017 AA Micro company accounts made up to 28 February 2017
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 180
13 Jul 2016 SH08 Change of share class name or designation
13 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2016 AA Total exemption full accounts made up to 29 February 2016
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 160
22 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 160
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 160
08 Apr 2014 AP01 Appointment of Peter James Lamb as a director
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Apr 2012 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
16 Apr 2012 AD01 Registered office address changed from Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 April 2012
16 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 28 February 2012
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100
26 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
07 Jan 2011 AP01 Appointment of Mr Andrew Charles De Beaux as a director
07 Jan 2011 AP01 Appointment of Bruce Robertson Tulloh as a director