Advanced company searchLink opens in new window

RES IPSA LOQUITUR LIMITED

Company number SC573540

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)
08 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Aug 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Sep 2019 TM02 Termination of appointment of Stewart Macneill as a secretary on 18 September 2019
18 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
26 Apr 2018 TM01 Termination of appointment of Victoria Garner as a director on 23 April 2018
26 Apr 2018 PSC07 Cessation of Timothy Paul Walton as a person with significant control on 23 April 2018
26 Apr 2018 AP03 Appointment of Mr Stewart Macneill as a secretary on 23 April 2018
26 Apr 2018 PSC02 Notification of Anonymous Limited as a person with significant control on 23 April 2018
26 Apr 2018 TM01 Termination of appointment of Sandra Jean Carter as a director on 23 April 2018
10 Jan 2018 PSC01 Notification of Timothy Paul Walton as a person with significant control on 9 January 2018
10 Jan 2018 PSC07 Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 9 January 2018
10 Jan 2018 AP01 Appointment of Victoria Garner as a director on 9 January 2018
10 Jan 2018 AP01 Appointment of Ms Sandra Jean Carter as a director on 9 January 2018
10 Jan 2018 AP01 Appointment of Timothy Paul Walton as a director on 9 January 2018
10 Jan 2018 TM01 Termination of appointment of Julian Cecil Arthur Voge as a director on 9 January 2018
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1