- Company Overview for EDINBURGH BEDS LTD (SC625530)
- Filing history for EDINBURGH BEDS LTD (SC625530)
- People for EDINBURGH BEDS LTD (SC625530)
- More for EDINBURGH BEDS LTD (SC625530)
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
Statement of capital on 2019-03-25
|