- Company Overview for THE ENGINE YARD EDINBURGH LTD (09085530)
- Filing history for THE ENGINE YARD EDINBURGH LTD (09085530)
- People for THE ENGINE YARD EDINBURGH LTD (09085530)
- More for THE ENGINE YARD EDINBURGH LTD (09085530)
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) |
---|---|---|---|
07 May 2020 | AP01 | Appointment of Mr Scott Wallace Black as a director on 1 May 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of John Carleton as a director on 29 February 2020 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Timothy John Weightman on 22 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr John Carleton as a director on 13 November 2019 | |
26 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
24 May 2019 | TM01 | Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
26 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
22 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
25 Feb 2016 | CERTNM |
Company name changed places for people shrubhill LIMITED\certificate issued on 25/02/16
|
|
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Timothy John Weightman as a director on 10 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of David John Shaw as a director on 10 November 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD03 | Register(s) moved to registered inspection location The White House 10, Clifton York YO30 6AE | |
10 Jul 2015 | AD02 | Register inspection address has been changed to The White House 10, Clifton York YO30 6AE | |
06 Jan 2015 | CH01 | Director's details changed for Mr David John Shaw on 28 November 2014 | |
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
30 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 |