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)
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Nov 2012 AD01 Registered office address changed from 1-5 Newington Road Edinburgh EH9 1QS on 30 November 2012
06 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Edwin Van Der Ven on 12 October 2011
08 Nov 2011 CH03 Secretary's details changed for Lucinda Jane Van Der Ven on 12 October 2011
17 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 2
09 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 1
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Edwin Van Der Ven on 9 November 2009
06 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
28 May 2009 225 Accounting reference date shortened from 31/10/2009 to 30/06/2009
10 Nov 2008 363a Return made up to 12/10/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from 9, ainslie place edinburgh midlothian EH3 6AT
04 Mar 2008 288a Secretary appointed lucinda jane van der ven
04 Mar 2008 288b Appointment terminated secretary whitelaw wells
22 Oct 2007 288a New secretary appointed