Advanced company searchLink opens in new window

EDINBURGH BEDS LTD

Company number SC625530

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Dec 2024 AD01 Registered office address changed from Bakehouse Business Centre 1 Moncrieffe Road Chapelhall ML6 8FS Scotland to 1 Moncrieffe Road Chapelhall ML6 8FS on 2 December 2024
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
12 Mar 2024 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 AP01 Appointment of Mr Lindsay Brown as a director on 17 February 2020
30 Apr 2020 TM01 Termination of appointment of Steven Kermack as a director on 17 February 2020
30 Apr 2020 PSC01 Notification of Lindsay Brown as a person with significant control on 17 February 2020
30 Apr 2020 PSC07 Cessation of Steven Kermack as a person with significant control on 17 February 2020
30 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr Steven Kermack on 27 April 2020
12 Mar 2020 AD01 Registered office address changed from Bakehouse Business Centre 1a Moncrieffe Road Chapelhall ML6 8FS Scotland to Bakehouse Business Centre 1 Moncrieffe Road Chapelhall ML6 8FS on 12 March 2020
08 Nov 2019 CH01 Director's details changed for Mr Steven Kermack on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 4 Valentine Court Dundee Business Park Dundee DD2 3QB Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall ML6 8FS on 8 November 2019
25 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-25
  • GBP 1