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)
14 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
14 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Aug 2018 TM01 Termination of appointment of Thomas Fleming Laing as a director on 6 August 2018
07 Aug 2018 AP01 Appointment of Mr Robert Graeme Arnott as a director on 6 August 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
11 Jan 2016 AP01 Appointment of Mr Gordon Iain Russell as a director on 11 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AP01 Appointment of Mr Thomas Fleming Laing as a director
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
26 Apr 2011 AP01 Appointment of Kevin Hugh Michael Doyle as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/03/2019
26 Apr 2011 TM01 Termination of appointment of Bryan Kennedy as a director
26 Apr 2011 AP03 Appointment of Fiona Grycuk as a secretary
26 Apr 2011 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 April 2011
07 Apr 2011 CERTNM Company name changed warnersol no 1106 LIMITED\certificate issued on 07/04/11
  • CONNOT ‐
07 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06