Advanced company searchLink opens in new window

EDINBURGH TEAHOUSES (WHOLESALE) LTD.

Company number SC420297

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2024 AP01 Appointment of Mr Andrew John Watson as a director on 18 March 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
26 Feb 2024 TM01 Termination of appointment of Michiel Johan Hendrik Smith as a director on 26 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 PSC04 Change of details for Mrs Esther Cooper as a person with significant control on 14 August 2023
27 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
04 Apr 2021 AD01 Registered office address changed from 20 Leven Street Edinburgh EH3 9LJ to 51 Tower Street Edinburgh EH6 7BN on 4 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 AAMD Amended micro company accounts made up to 31 March 2017
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 CH01 Director's details changed for Michiel Johan Hendrik Smith on 5 April 2018
05 Apr 2018 PSC01 Notification of Esther Cooper as a person with significant control on 15 February 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 2.35296
12 Mar 2018 AP01 Appointment of Michiel Johan Hendrik Smith as a director on 15 February 2018