- Company Overview for EDINBURGH GROUP ACCOMMODATION LIMITED (SC498868)
- Filing history for EDINBURGH GROUP ACCOMMODATION LIMITED (SC498868)
- People for EDINBURGH GROUP ACCOMMODATION LIMITED (SC498868)
- More for EDINBURGH GROUP ACCOMMODATION LIMITED (SC498868)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to 6 Queen Street Edinburgh EH2 1JE on 29 November 2017 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
23 Jul 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 July 2016 | |
23 Jul 2016 | CH01 | Director's details changed for Mr David Stuart Mackman on 23 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to 100a Raeburn Place Edinburgh EH4 1HH on 14 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Harvieston Hall Gorebridge EH23 4QA Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 13 July 2016 | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-25
|