Advanced company searchLink opens in new window

ASC EDINBURGH LIMITED

Company number SC220376

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)
01 Jun 2015 TM02 Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Brendan Cantwell as a director on 1 June 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2014
14 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
22 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Brendan Cantwell on 19 June 2012
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
25 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 29/03/2012
  • RES12 ‐ Resolution of varying share rights or name
14 May 2012 SH10 Particulars of variation of rights attached to shares
14 May 2012 SH08 Change of share class name or designation
14 May 2012 SH02 Sub-division of shares on 29 March 2012
03 Oct 2011 CERTNM Company name changed action scaffolding contracts LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
09 Nov 2010 AD01 Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010
10 Sep 2010 CH01 Director's details changed for Mr Brendan Cantwell on 2 October 2009
10 Sep 2010 CH01 Director's details changed for Gordon Mckenzie on 2 October 2009
10 Sep 2010 CH01 Director's details changed for Mr Brendan Cantwell on 2 October 2009
10 Sep 2010 CH03 Secretary's details changed for Mr Brendan Cantwell on 2 October 2009
02 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders