Advanced company searchLink opens in new window

EAST AND SOUTHEAST ASIAN SCOTLAND C.I.C.

Company number SC691152

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
13 Sep 2024 PSC07 Cessation of Yinwei Tang as a person with significant control on 23 July 2024
23 Jul 2024 TM01 Termination of appointment of Yinwei Tang as a director on 23 July 2024
30 Apr 2024 RP04AP01 Second filing for the appointment of Yinwei Tang as a director
30 Apr 2024 PSC07 Cessation of Aileen Joan Lees as a person with significant control on 9 April 2024
30 Apr 2024 TM01 Termination of appointment of Aileen Joan Lees as a director on 9 April 2024
22 Apr 2024 PSC01 Notification of Yinwei Tang as a person with significant control on 22 November 2023
22 Apr 2024 PSC01 Notification of Annie Lee Garrigan as a person with significant control on 6 November 2023
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
10 Jan 2024 CH01 Director's details changed for Ms Yinwei Tang on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Ms Annie Lee Garrigan on 10 January 2024
27 Nov 2023 CH01 Director's details changed for Ms Annie Lee Carrigan on 27 November 2023
27 Nov 2023 AP01 Appointment of Ms Yinwei Tang as a director on 22 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/24
15 Nov 2023 AP01 Appointment of Ms Annie Lee Carrigan as a director on 6 November 2023
31 Oct 2023 PSC01 Notification of Aileen Joan Lees as a person with significant control on 31 October 2023
31 Oct 2023 AP01 Appointment of Mrs Aileen Joan Lees as a director on 31 October 2023
31 Oct 2023 PSC07 Cessation of Jacqueline Anne Wallace as a person with significant control on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Jacqueline Anne Wallace as a director on 6 October 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 AD01 Registered office address changed from , 9 Ainslie Place, Edinburgh, EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 5 September 2023
18 Jul 2023 PSC01 Notification of Undram Munkhbat as a person with significant control on 1 June 2022
18 Jul 2023 PSC01 Notification of Kim Vivien Jolly as a person with significant control on 29 March 2021
18 Jul 2023 PSC01 Notification of Jacqueline Anne Wallace as a person with significant control on 4 March 2021
18 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 18 July 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates