Advanced company searchLink opens in new window

EDINBURGH INTERNATIONAL INVESTMENTS LTD

Company number SC548165

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)
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
  • GBP 196
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