EDINBURGH INTERNATIONAL INVESTMENTS LTD
Company number SC548165
- Company Overview for EDINBURGH INTERNATIONAL INVESTMENTS LTD (SC548165)
- Filing history for EDINBURGH INTERNATIONAL INVESTMENTS LTD (SC548165)
- People for EDINBURGH INTERNATIONAL INVESTMENTS LTD (SC548165)
- More for EDINBURGH INTERNATIONAL INVESTMENTS LTD (SC548165)
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) |
---|---|---|---|
23 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
24 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Apr 2020 | AP01 | Appointment of Dr. Chenli Liu as a director on 9 August 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Chi Lung Ng as a director on 9 August 2019 | |
13 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
22 May 2019 | RP04AP01 | Second filing for the appointment of Mr Tao Jiang as a director | |
10 May 2019 | CH01 | Director's details changed for Mr Jiang Tao on 10 May 2019 | |
06 Mar 2019 | AP04 | Appointment of As Company Services Limited as a secretary on 6 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Philip Gerard Mcnaull as a director on 4 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Peter James Budd as a director on 4 March 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Gang Zheng as a director on 22 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Tony Chi Ming Chan as a director on 22 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 23 October 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Professor Jonathan Robert Seckl on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Tony Chi Ming Chan on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Peter James Budd on 12 September 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Chi Lung Ng as a director on 24 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Yung Ka Chun as a director on 24 July 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2018 | |
04 Apr 2018 | PSC08 | Notification of a person with significant control statement |