- Company Overview for CITY TRADE EDINBURGH LTD (SC616089)
- Filing history for CITY TRADE EDINBURGH LTD (SC616089)
- People for CITY TRADE EDINBURGH LTD (SC616089)
- More for CITY TRADE EDINBURGH LTD (SC616089)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | AD01 | Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ United Kingdom to 16 Church Court Philpstoun Linlithgow EH49 6RB on 16 September 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of James William Watson as a director on 21 May 2021 | |
03 Jun 2021 | PSC07 | Cessation of James William Watson as a person with significant control on 21 May 2021 | |
03 Jun 2021 | PSC01 | Notification of Scott Adams as a person with significant control on 21 May 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Scott Adams as a director on 21 May 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Jason Watson as a director on 1 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
27 Jan 2021 | PSC07 | Cessation of Jason Watson as a person with significant control on 1 January 2021 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|