Advanced company searchLink opens in new window

EDINBURGH IC LIMITED

Company number SC024663

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Jan 2023 PSC05 Change of details for Six Continents Limited as a person with significant control on 1 January 2023
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Dec 2020 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
02 Nov 2020 PSC02 Notification of Six Continents Limited as a person with significant control on 20 October 2020
02 Nov 2020 PSC07 Cessation of Ihc Edinburgh (Holdings) as a person with significant control on 20 October 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
04 Mar 2020 AP01 Appointment of Ms Melinda Marie Renshaw as a director on 24 February 2020
04 Mar 2020 TM01 Termination of appointment of Nicolette Henfrey as a director on 24 February 2020
08 Aug 2019 AP01 Appointment of Heather Carol Wood as a director on 31 July 2019
08 Aug 2019 TM01 Termination of appointment of Michael Todd Glover as a director on 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
19 Jun 2019 AA Full accounts made up to 31 December 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Jun 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 TM01 Termination of appointment of Ralph Wheeler as a director on 27 February 2017
01 Aug 2016 AP01 Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016 AP03 Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
01 Aug 2016 TM02 Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016