ORCHARD BRAE (EDINBURGH) FLATS LIMITED
Company number SC048263
- Company Overview for ORCHARD BRAE (EDINBURGH) FLATS LIMITED (SC048263)
- Filing history for ORCHARD BRAE (EDINBURGH) FLATS LIMITED (SC048263)
- People for ORCHARD BRAE (EDINBURGH) FLATS LIMITED (SC048263)
- More for ORCHARD BRAE (EDINBURGH) FLATS LIMITED (SC048263)
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) |
---|---|---|---|
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Pamela Anne Graham Harvey as a director on 28 January 2017 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | AP01 | Appointment of Mr Robert John Blakebell as a director on 2 August 2016 | |
15 Jul 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
14 Jul 2016 | AD02 | Register inspection address has been changed from 4 Orchard Crescent Edinburgh EH4 2EY Scotland to C/O Trinity Factors 209 Bruntsfield Place Edinburgh EH10 4DH | |
14 Jul 2016 | TM01 | Termination of appointment of Heather Anne Gray as a director on 24 November 2015 | |
13 Jul 2016 | AD04 | Register(s) moved to registered office address C/O Trinity Factors 209 Bruntsfield Place Edinburgh EH10 4DH | |
13 Jul 2016 | TM01 | Termination of appointment of Benjamin Nephi Hann as a director on 24 September 2015 | |
12 Jul 2016 | AP01 | Appointment of Mr Bryce Finlay Dickson as a director on 27 April 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 4 Orchard Crescent Edinburgh EH4 2EY to C/O Trinity Factors 209 Bruntsfield Place Edinburgh EH10 4DH on 12 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mrs Pamela Anne Graham Harvey as a director on 27 April 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of James Thomas Mccaffery as a director on 16 June 2016 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jul 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
19 Jul 2015 | TM01 | Termination of appointment of Pamela Ann Taylor as a director on 10 April 2015 | |
19 Jul 2015 | AP01 | Appointment of Mr Peter Borthwick Scott as a director on 15 January 2015 | |
19 Jul 2015 | AP01 | Appointment of Ms Heather Anne Gray as a director on 10 April 2015 | |
12 Nov 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
12 Nov 2014 | TM01 | Termination of appointment of a director | |
12 Nov 2014 | TM01 | Termination of appointment of Christopher Anthony Naldrett as a director on 16 May 2014 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |