Advanced company searchLink opens in new window

AMLO EDINBURGH LIMITED

Company number SC332325

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Mar 2024 MR01 Registration of charge SC3323250003, created on 14 February 2024
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Jun 2023 AP01 Appointment of Mrs Lucinda Jane Van Der Ven as a director on 16 June 2023
19 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
03 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2018 CS01 Confirmation statement made on 12 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 AD01 Registered office address changed from 1-5 Newington Road Edinburgh EH9 1QR to 114 Northfield Drive Edinburgh EH8 7RF on 9 November 2015
09 Sep 2015 MR04 Satisfaction of charge 2 in full
26 Jun 2015 MR04 Satisfaction of charge 1 in full