- Company Overview for EDINBREAK HOSPITALITY LIMITED (SC474368)
- Filing history for EDINBREAK HOSPITALITY LIMITED (SC474368)
- People for EDINBREAK HOSPITALITY LIMITED (SC474368)
- More for EDINBREAK HOSPITALITY LIMITED (SC474368)
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) |
---|---|---|---|
08 Mar 2021 | AD01 | Registered office address changed from 35 Palmerston Place Edinburgh EH12 5AU Scotland to 35 Palmerston Place Chapelhall Ml6. 8Fs on 8 March 2021 | |
04 Sep 2020 | TM01 | Termination of appointment of Steven Alan Kermack as a director on 4 September 2020 | |
04 Jun 2020 | DS02 | Withdraw the company strike off application | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | PSC04 | Change of details for Mr Steven Kermack as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB to 35 Palmerston Place Edinburgh EH12 5AU on 9 March 2020 | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Oct 2018 | PSC01 | Notification of Steven Kermack as a person with significant control on 6 April 2016 | |
19 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
29 Oct 2014 | CERTNM |
Company name changed golfdrum LIMITED\certificate issued on 29/10/14
|
|
09 May 2014 | AP01 | Appointment of Steven Alan Kermack as a director | |
09 May 2014 | TM01 | Termination of appointment of David Grant as a director | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|