- Company Overview for EDINBURGH MANAGEMENT SERVICES LIMITED (SC203601)
- Filing history for EDINBURGH MANAGEMENT SERVICES LIMITED (SC203601)
- People for EDINBURGH MANAGEMENT SERVICES LIMITED (SC203601)
- More for EDINBURGH MANAGEMENT SERVICES LIMITED (SC203601)
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
|
|
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
|
|
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
|
|
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 |