Advanced company searchLink opens in new window

EDINBURGH MANAGEMENT SERVICES LIMITED

Company number SC203601

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
07 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
07 Mar 2016 AD01 Registered office address changed from 19 Crookston Road Inveresk Musselburgh Midlothian EH21 7TQ to Hallydown House Coldingham Road Eyemouth Berwickshire TD14 5PX on 7 March 2016
04 Mar 2016 CH01 Director's details changed for Michael James Cochrane on 6 January 2016
15 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Nov 2015 CH01 Director's details changed for Michael James Cochrane on 12 November 2015
22 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
22 Feb 2015 TM02 Termination of appointment of Peter David Aiken as a secretary on 22 February 2015
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
20 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2009
04 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Michael James Cochrane on 4 March 2010
16 Feb 2009 363a Return made up to 04/02/09; full list of members
13 Feb 2009 288c Secretary's change of particulars / peter aiken / 01/02/2009
30 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008