- Company Overview for WEST COAST SWING EDINBURGH LTD. (SC528536)
- Filing history for WEST COAST SWING EDINBURGH LTD. (SC528536)
- People for WEST COAST SWING EDINBURGH LTD. (SC528536)
- More for WEST COAST SWING EDINBURGH LTD. (SC528536)
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 |