EDINBURGH PARK (MANAGEMENT) LIMITED
Company number SC137394
- Company Overview for EDINBURGH PARK (MANAGEMENT) LIMITED (SC137394)
- Filing history for EDINBURGH PARK (MANAGEMENT) LIMITED (SC137394)
- People for EDINBURGH PARK (MANAGEMENT) LIMITED (SC137394)
- More for EDINBURGH PARK (MANAGEMENT) LIMITED (SC137394)
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 |