Advanced company searchLink opens in new window

ORCHARD BRAE (EDINBURGH) FLATS LIMITED

Company number SC048263

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)
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