Advanced company searchLink opens in new window

PRINCES STREET EASTER PLAY TRUST

Company number SC390398

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
16 Dec 2021 AP01 Appointment of Ms Sally Margaret North as a director on 27 September 2021
16 Dec 2021 TM01 Termination of appointment of Michael William Frew as a director on 27 September 2021
16 Dec 2021 TM01 Termination of appointment of Irene Elizabeth Beaver as a director on 27 September 2021
16 Dec 2021 AD01 Registered office address changed from 37 Swanston Terrace Edinburgh EH10 7DN Scotland to 38 Winton Drive Edinburgh EH10 7EU on 16 December 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 AP01 Appointment of Ms Suzanne Loftus as a director on 16 March 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
01 Jul 2020 AP01 Appointment of Mr. Paul Angelo Deponio as a director on 23 June 2020
13 May 2020 TM01 Termination of appointment of Joan Mary Mackel as a director on 11 May 2020
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
11 Oct 2018 PSC08 Notification of a person with significant control statement
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Dec 2017 PSC07 Cessation of David Peter Hugh Maclennan as a person with significant control on 22 August 2017