Advanced company searchLink opens in new window

16668 LTD

Company number SC334363

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)
15 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 November 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 30 November 2018
24 Jun 2019 AD01 Registered office address changed from 7/9 Brighouse Park Crescent Edinburgh EH4 6QS Scotland to 3/1 Cables Wynd Edinburgh EH6 6DU on 24 June 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from 115 Bath Street Glasgow G2 2SZ to 7/9 Brighouse Park Crescent Edinburgh EH4 6QS on 6 November 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
14 Aug 2017 PSC01 Notification of Edward Sui Ming Tsang as a person with significant control on 14 August 2017
28 Nov 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-11-28
  • GBP 165,000
28 Nov 2016 TM02 Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016
02 Sep 2016 TM02 Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 CERTNM Company name changed 16668 takeaway LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
15 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 165,000
14 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Sep 2015 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 115 Bath Street Glasgow G2 2SZ on 14 September 2015