- Company Overview for RESTITUTION LIMITED (SC419537)
- Filing history for RESTITUTION LIMITED (SC419537)
- People for RESTITUTION LIMITED (SC419537)
- More for RESTITUTION LIMITED (SC419537)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 13 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Jonathon Alexander Milne as a director on 4 June 2019 | |
13 Nov 2019 | AP01 | Appointment of Miss Frances Elizabeth Sim as a director on 4 June 2019 | |
13 Nov 2019 | PSC07 | Cessation of Jonathon Alexander Milne as a person with significant control on 4 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
06 Feb 2019 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 9 Great Stuart Street Edinburgh EH3 7TP on 6 February 2019 | |
06 Feb 2019 | AP04 | Appointment of Frances E Sim Ltd as a secretary on 6 February 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of David William Calder as a director on 30 December 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |