Advanced company searchLink opens in new window

EDINBURGH PARK (MANAGEMENT) LIMITED

Company number SC137394

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)
02 Nov 2017 AP01 Appointment of Kirsty Fraser Macgregor as a director on 14 September 2017
02 Nov 2017 TM01 Termination of appointment of Lawson Douglas Steele as a director on 14 September 2017
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
27 Jun 2017 AP01 Appointment of Tony Hordon as a director on 15 June 2017
27 Jun 2017 TM01 Termination of appointment of Oliver James Millican as a director on 15 June 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Jan 2017 AD01 Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Shepherd & Wedderburn 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2017
06 Jan 2017 AP04 Appointment of Tm Company Services Limited as a secretary on 1 January 2017
06 Jan 2017 TM02 Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 1 January 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 20 March 2016 no member list
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AP01 Appointment of Mr Lawson Douglas Steele as a director on 1 September 2015
08 Jun 2015 TM01 Termination of appointment of John Murray Tucker as a director on 1 May 2015
08 Jun 2015 AR01 Annual return made up to 20 March 2015 no member list
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 20 March 2014 no member list
15 May 2014 AP01 Appointment of Mr Oliver James Millican as a director
15 May 2014 TM01 Termination of appointment of Andrew Sutherland as a director
15 May 2014 TM01 Termination of appointment of Philip Miller as a director
15 May 2014 TM01 Termination of appointment of Pamela Grant as a director
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 20 March 2013 no member list
10 May 2013 CH01 Director's details changed for John Murray Tucker on 1 January 2013
12 Nov 2012 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH on 12 November 2012