- Company Overview for TEUCHTERS (EDINBURGH) LIMITED (SC395319)
- Filing history for TEUCHTERS (EDINBURGH) LIMITED (SC395319)
- People for TEUCHTERS (EDINBURGH) LIMITED (SC395319)
- Charges for TEUCHTERS (EDINBURGH) LIMITED (SC395319)
- More for TEUCHTERS (EDINBURGH) LIMITED (SC395319)
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) |
---|---|---|---|
24 May 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
14 Feb 2024 | AD01 | Registered office address changed from 4 Hope Street Edinburgh Midlothian EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 14 February 2024 | |
30 Jun 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
05 May 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
19 Jul 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
16 Apr 2019 | MR01 | Registration of charge SC3953190002, created on 9 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge SC3953190003, created on 9 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge SC3953190004, created on 9 April 2019 | |
04 Apr 2019 | MR01 | Registration of charge SC3953190001, created on 28 March 2019 | |
28 Mar 2019 | PSC05 | Change of details for Caledonian Heritable Ltd as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC02 | Notification of Knidal Limited as a person with significant control on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Gordon Iain Russell as a director on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Peter Alan Knight as a director on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr John Andrew David Tindal as a director on 28 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Fiona Grycuk as a secretary on 28 March 2019 | |
28 Mar 2019 | RP04AP01 | Second filing for the appointment of Kevin Michael Doyle as a director | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 |