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)
15 Jul 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AP03 Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015
21 Aug 2015 TM02 Termination of appointment of Pritti Patel as a secretary on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 546,666.75
03 Jul 2015 CH01 Director's details changed for Mr Ralph Wheeler on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Nigel Peter Stocks on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Michael Jon Cockcroft on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Mrs Nicolette Henfrey on 3 July 2015
03 Jul 2015 CH03 Secretary's details changed for Pritti Patel on 3 July 2015
08 Dec 2014 AP01 Appointment of Michael Jon Cockcroft as a director on 28 August 2014
09 Sep 2014 TM01 Termination of appointment of Neil Gallagher as a director on 28 August 2014
06 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 546,666.75
20 Feb 2014 AP01 Appointment of Neil Gallagher as a director
09 Jan 2014 TM01 Termination of appointment of Paul Edgecliffe-Johnson as a director
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
19 Jul 2013 AA Full accounts made up to 31 December 2012
03 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
17 Jan 2012 TM02 Termination of appointment of Pritti Patel as a secretary
20 Sep 2011 AP01 Appointment of Nicolette Henfrey as a director
19 Sep 2011 TM01 Termination of appointment of Catherine Springett as a director