Advanced company searchLink opens in new window

SABI EDINBURGH INVESTMENTS LIMITED

Company number SC502679

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)
21 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
01 May 2023 AD01 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8RY on 1 May 2023
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
09 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
18 Oct 2019 AP01 Appointment of Mrs Tara Royle as a director on 11 October 2019
18 Oct 2019 AP01 Appointment of Mr Ramin Sabi as a director on 11 October 2019
18 Oct 2019 AP01 Appointment of Mrs Sharis Nickols as a director on 11 October 2019
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 May 2018 PSC04 Change of details for Meira Sabi as a person with significant control on 22 March 2018
02 May 2018 PSC04 Change of details for Mr Hamid Sabi as a person with significant control on 22 March 2018
02 May 2018 PSC01 Notification of Meira Sabi as a person with significant control on 30 June 2017
02 May 2018 PSC01 Notification of Hamid Sabi as a person with significant control on 30 June 2017
02 May 2018 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 13 June 2017
02 May 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
24 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
24 Apr 2018 PSC05 Change of details for Azure Group Holdings Limited as a person with significant control on 22 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association