Advanced company searchLink opens in new window

ATHENA & CO EDINBURGH LIMITED

Company number SC457715

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
18 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 AD01 Registered office address changed from Basement Office 2 19 Smith's Place Edinburgh EH6 8NT United Kingdom to Flat 35 3 Salamander Court Edinburgh EH6 7JE on 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Sep 2019 AP01 Notice of removal of a director
21 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
24 Oct 2018 AD01 Registered office address changed from Unit 9 130 Leith Walk Edinburgh EH6 5DT to Basement Office 2 19 Smith's Place Edinburgh EH6 8NT on 24 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 TM01 Termination of appointment of Johnny Kwok Leung Tsui as a director on 26 July 2016
16 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
31 Jul 2015 AP01 Appointment of Mr Johnny Kwok Leung Tsui as a director on 30 July 2015
26 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 AP01 Appointment of Mr Tommy Chit Ming Wan as a director on 1 March 2015