Advanced company searchLink opens in new window

MAINSTREAM PUBLISHING COMPANY (EDINBURGH) LIMITED

Company number SC064650

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Mar 2023 AA Audited abridged accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
13 Jun 2022 CH01 Director's details changed for Mr Mark William Gardiner on 30 April 2011
08 Jun 2022 CH01 Director's details changed for Mr Thomas Daryl Weldon on 1 June 2022
08 Jun 2022 CH03 Secretary's details changed for Mr Mark William Gardiner on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from PO Box 24072 Sc064650: Companies House Default Address Edinburgh EH3 1FD to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 June 2022
10 May 2022 AA Audited abridged accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
18 Nov 2021 RP05 Registered office address changed to PO Box 24072, Sc064650: Companies House Default Address, Edinburgh, EH3 1FD on 18 November 2021
07 May 2021 AA Accounts for a small company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
04 Aug 2020 AA Accounts for a small company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Mar 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Feb 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
08 Oct 2015 AP01 Appointment of Mr Thomas Daryl Weldon as a director on 30 September 2015
08 Oct 2015 TM01 Termination of appointment of Brian John Davies as a director on 30 September 2015
09 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000