- Company Overview for EDIN NS 01 LIMITED (SC626733)
- Filing history for EDIN NS 01 LIMITED (SC626733)
- People for EDIN NS 01 LIMITED (SC626733)
- Charges for EDIN NS 01 LIMITED (SC626733)
- More for EDIN NS 01 LIMITED (SC626733)
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) |
---|---|---|---|
20 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Aug 2024 | AD01 | Registered office address changed from 200 Gorgie Road Edinburgh EH11 2NX Scotland to 2 Anderson Place Edinburgh EH6 5NP on 16 August 2024 | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
27 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2024 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Apr 2024 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
26 Apr 2024 | PSC07 | Cessation of Alison Betsy Elizabeth Gray as a person with significant control on 1 July 2022 | |
26 Apr 2024 | TM01 | Termination of appointment of Alison Betsy Elizabeth Gray as a director on 1 July 2022 | |
26 Apr 2024 | AP01 | Appointment of Mr Oliver David Alan Gray as a director on 1 July 2022 | |
28 Mar 2024 | AD01 | Registered office address changed from 23 Rodney Street Edinburgh EH7 4EN United Kingdom to 200 Gorgie Road Edinburgh EH11 2NX on 28 March 2024 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
12 Oct 2019 | MR04 | Satisfaction of charge SC6267330001 in full | |
12 Oct 2019 | MR04 | Satisfaction of charge SC6267330002 in full | |
12 Jul 2019 | TM01 | Termination of appointment of Oliver David Alan Gray as a director on 4 April 2019 | |
24 May 2019 | MR01 | Registration of charge SC6267330001, created on 21 May 2019 | |
24 May 2019 | MR01 | Registration of charge SC6267330002, created on 21 May 2019 | |
04 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-04
|