Advanced company searchLink opens in new window

THE ENGINE YARD EDINBURGH LTD

Company number 09085530

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)
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
  • GBP 101
25 Feb 2016 CERTNM Company name changed places for people shrubhill LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
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
  • GBP 101
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 101
30 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015