Advanced company searchLink opens in new window

TEUCHTERS (EDINBURGH) LIMITED

Company number SC395319

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
14 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018