Advanced company searchLink opens in new window

CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED

Company number SC224309

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
11 Apr 2014 AA Full accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
03 Apr 2013 AA Full accounts made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
03 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of David Horne as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 30 June 2009
05 May 2010 TM01 Termination of appointment of David Murray as a director
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
05 Mar 2010 TM02 Termination of appointment of Grigor Milne as a secretary
05 Mar 2010 AP03 Appointment of David William Murray Horne as a secretary
20 Jan 2010 TM01 Termination of appointment of James Wilson as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2009 CH03 Secretary's details changed for Grigor Lewis Milne on 29 October 2009
24 Nov 2009 CH01 Director's details changed for David William Murray Horne on 12 November 2009
24 Nov 2009 CH01 Director's details changed for David Douglas Murray on 10 November 2009