Advanced company searchLink opens in new window

EDINBURGH QUAY (TWO) LIMITED

Company number SC280667

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 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
22 Mar 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
11 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Nov 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment Terminated Director julie jackson
22 Jun 2009 288b Appointment Terminated Director marlene wood
24 Mar 2009 363a Return made up to 27/02/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
04 Apr 2008 363a Return made up to 27/02/08; full list of members
18 Oct 2007 AA Full accounts made up to 31 December 2006
09 Oct 2007 288a New director appointed
23 Mar 2007 363a Return made up to 27/02/07; full list of members
01 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
02 Oct 2006 288b Director resigned
23 Aug 2006 288a New director appointed
28 Feb 2006 363a Return made up to 27/02/06; full list of members
15 Dec 2005 288c Secretary's particulars changed
10 Oct 2005 419a(Scot) Dec mort/charge *