EDINBURGH BARIATRIC SERVICES LIMITED
Company number SC385800
- Company Overview for EDINBURGH BARIATRIC SERVICES LIMITED (SC385800)
- Filing history for EDINBURGH BARIATRIC SERVICES LIMITED (SC385800)
- People for EDINBURGH BARIATRIC SERVICES LIMITED (SC385800)
- More for EDINBURGH BARIATRIC SERVICES LIMITED (SC385800)
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
|
|
13 Jul 2016 | SH08 | Change of share class name or designation | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
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
|
|
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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 |