Advanced company searchLink opens in new window

EDINBURGH PARTNERS LIMITED

Company number SC243661

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)
27 Jun 2023 AD01 Registered office address changed from 5 Morrison Street Edinburgh EH3 8BH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 27 June 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-16
30 May 2023 SH19 Statement of capital on 30 May 2023
  • GBP 3,564.22
30 May 2023 SH20 Statement by Directors
30 May 2023 CAP-SS Solvency Statement dated 30/05/23
30 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That all of the share premium account and capital redemption reserve of the company be cancelled and the amount of the share premium account and capital redemption reserve so cancelled be credited to retained earnings 30/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2023 AD01 Registered office address changed from 27-31 Melville Street Edinburgh EH3 7JF to 5 Morrison Street Edinburgh EH3 8BH on 12 April 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Feb 2023 TM01 Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
28 Oct 2022 AAMD Amended full accounts made up to 30 September 2021
06 May 2022 TM01 Termination of appointment of Kenneth John Greig as a director on 30 April 2022
06 May 2022 TM02 Termination of appointment of Kenneth John Greig as a secretary on 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 TM01 Termination of appointment of Paul John Brady as a director on 30 September 2021
01 Jul 2021 PSC02 Notification of Franklin Templeton Global Investors Limited as a person with significant control on 26 May 2021
29 Jun 2021 PSC07 Cessation of Franklin Resources, Inc. as a person with significant control on 26 May 2021
29 Jun 2021 SH10 Particulars of variation of rights attached to shares
29 Jun 2021 SH08 Change of share class name or designation
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 CH01 Director's details changed for Mr. Martyn Christopher Gilbey on 16 June 2021
08 May 2021 AA Full accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates