Advanced company searchLink opens in new window

SAMUEL CONTRACTS (EDINBURGH) LIMITED

Company number SC399621

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)
11 Aug 2015 AD01 Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015
22 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 Aug 2014 AD01 Registered office address changed from 6 Stuart House Eskmills Musselburgh East Lothian EH21 7PE to 40-44 Thistle Street Edinburgh EH2 1EN on 20 August 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 26 November 2013
01 Jul 2013 TM01 Termination of appointment of Caroline Brash as a director
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
04 Dec 2012 AP01 Appointment of Caroline Ann Brash as a director
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
24 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
15 Jul 2011 TM01 Termination of appointment of Stephen Mabbott as a director
06 Jun 2011 AP01 Appointment of David Brash as a director
17 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 May 2011 NEWINC Incorporation