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)
08 May 2009 363a Return made up to 20/12/08; full list of members
24 Apr 2009 363a Return made up to 20/12/07; full list of members
13 Jan 2009 288b Appointment terminated director richard winter
12 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure to directors 02/12/2008
19 Nov 2008 288b Appointment terminated secretary daksha hirani
19 Nov 2008 288a Secretary appointed fiona cuttell
03 Jul 2008 AA Full accounts made up to 31 December 2007
09 Aug 2007 AA Full accounts made up to 31 December 2006
23 May 2007 288b Secretary resigned
23 May 2007 288a New secretary appointed
14 Mar 2007 363a Return made up to 20/12/06; full list of members
18 Oct 2006 AA Full accounts made up to 31 December 2005
17 Jul 2006 288a New secretary appointed
17 Jul 2006 288b Secretary resigned
06 Apr 2006 288a New director appointed
31 Jan 2006 363a Return made up to 20/12/05; full list of members
16 Sep 2005 288a New secretary appointed
16 Sep 2005 288b Secretary resigned
18 Aug 2005 AA Full accounts made up to 31 December 2004
04 Jul 2005 CERTNM Company name changed edinburgh george hotel LIMITED\certificate issued on 04/07/05
22 Jan 2005 363a Return made up to 20/12/04; full list of members
29 Jul 2004 AA Full accounts made up to 31 December 2003
28 Apr 2004 288c Secretary's particulars changed
13 Feb 2004 363a Return made up to 20/12/03; full list of members
13 Feb 2004 288a New secretary appointed