Advanced company searchLink opens in new window

WEST COAST SWING EDINBURGH LTD.

Company number SC528536

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)
29 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
14 Mar 2022 PSC01 Notification of Neil Crosbie as a person with significant control on 16 March 2017
14 Mar 2022 PSC01 Notification of Taryn Emma Crosbie as a person with significant control on 16 March 2017
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 11 January 2022
28 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 AP01 Appointment of Ms. Stephanie Margaret Matheson as a director on 25 September 2019
06 Sep 2019 AD01 Registered office address changed from 71/4 Spottiswoode Street Edinburgh EH9 1DL United Kingdom to Mount Albane Farm Restonhill Eyemouth Berwickshire TD14 5TW on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mrs. Taryn Emma Crosbie on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr. Neil Crosbie on 6 September 2019
06 Sep 2019 TM01 Termination of appointment of Kellese Nicole Key as a director on 6 September 2019
03 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
16 Jan 2018 AP01 Appointment of Miss Kellese Nicole Key as a director on 15 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Mar 2016 CH01 Director's details changed for Mrs. Taryn Brandt Crosbie on 10 March 2016