Advanced company searchLink opens in new window

SHORTBREAD HOUSE OF EDINBURGH LIMITED

Company number SC115377

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)
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
08 Sep 2022 AD01 Registered office address changed from 25 25 Tennant Street Edinburgh EH6 5NA Scotland to 25 Tennant Street Edinburgh EH6 5NA on 8 September 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
03 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
06 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
27 Jun 2018 AD01 Registered office address changed from 14 Saxe Coburg Place Edinburgh EH3 5BR to 25 25 Tennant Street Edinburgh EH6 5NA on 27 June 2018
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 172,655
05 Dec 2017 SH10 Particulars of variation of rights attached to shares
05 Dec 2017 SH08 Change of share class name or designation
05 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Oct 2016 AP01 Appointment of Mr Christopher Hector Laing as a director on 3 October 2016
11 Oct 2016 AP01 Appointment of Mr Rupert Andrew Laing as a director on 3 October 2016
07 Sep 2016 466(Scot) Alterations to floating charge SC1153770003