Advanced company searchLink opens in new window

EDINBURGH QUAY (THREE) LIMITED

Company number SC280668

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
28 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Dec 2022 AP01 Appointment of Ms Sarah Jane Hannah as a director on 8 December 2022
21 Dec 2022 TM01 Termination of appointment of Catherine Amelia Topley as a director on 8 December 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 AP01 Appointment of Mr Richard James Millar as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Katie Hughes as a director on 11 February 2020
13 Feb 2020 AP01 Appointment of Ms Catherine Amelia Topley as a director on 11 February 2020
05 Feb 2020 PSC05 Change of details for Edinburgh Quay Limited as a person with significant control on 3 February 2020
05 Feb 2020 CH01 Director's details changed for Katie Hughes on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020
04 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020
23 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
25 Jan 2019 AD01 Registered office address changed from 2 Lochside View Miller House Edinburgh Park Edinburgh Midlothian EH4 2LW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019