Advanced company searchLink opens in new window

EDINBURGH CITY YOUTH CAFE

Company number SC289110

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)
05 Feb 2020 AP01 Appointment of Mrs Monica Marie Hoenigmann as a director on 24 October 2019
05 Feb 2020 TM01 Termination of appointment of Christina Elizabeth Burnett as a director on 28 November 2019
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
17 May 2017 TM02 Termination of appointment of Caroline Kehoe as a secretary on 15 May 2017
17 May 2017 AP01 Appointment of Mr Ian Mitchell Boardman as a director on 16 May 2017
17 May 2017 AP03 Appointment of Mr Alasdair Charles Ogg Soutar as a secretary on 16 May 2017
17 May 2017 TM01 Termination of appointment of Caroline Kehoe as a director on 15 May 2017
17 May 2017 TM02 Termination of appointment of Caroline Kehoe as a secretary on 15 May 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 no member list
02 Jul 2015 AD01 Registered office address changed from 5 Upper Bow Edinburgh EH1 2JN Scotland to 11-15 Vennel Edinburgh EH1 2HU on 2 July 2015
28 Apr 2015 AP01 Appointment of Mrs Margaret Irene Wilson as a director on 28 April 2015
28 Apr 2015 AP01 Appointment of Mr Alasdair Charles Ogg Soutar as a director on 3 February 2015
05 Mar 2015 AD01 Registered office address changed from 6 Victoria Terrace Edinburgh Lothian EH1 2JL to 5 Upper Bow Edinburgh EH1 2JN on 5 March 2015
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 18 August 2014 no member list
18 Sep 2014 TM01 Termination of appointment of Caroline Kehoe as a director on 31 March 2014
13 Jan 2014 TM01 Termination of appointment of Stuart Mcivor as a director