Advanced company searchLink opens in new window

VICTORS OF EDINBURGH LTD

Company number SC495069

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)
19 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 30 Melville Terrace Edinburgh EH9 1LP on 5 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 PSC02 Notification of Victors of Edinburgh Holdings Ltd as a person with significant control on 9 August 2017
18 Jan 2018 PSC04 Change of details for Mr Karol John Rzepkowski as a person with significant control on 9 August 2017
18 Jan 2018 PSC04 Change of details for Mr Stuart John Robinson as a person with significant control on 9 August 2017
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
17 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
25 Mar 2015 MR01 Registration of charge SC4950690001, created on 24 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2
10 Mar 2015 AP01 Appointment of Mr Karol John Rzepkowski as a director on 6 March 2015