Advanced company searchLink opens in new window

EMPTY KITCHENS, FULL HEARTS. CIC

Company number SC659115

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)
09 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The whole of the assets and undertaking of the company be transferred (for nil consideration) to empty kitchens full heaerts scio (charity number SC051638) on 1 june 2022 and that the directors are authorised to make arrangements for the company to be struck off the register of companies after completion of the transfer 27/06/2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 AP01 Appointment of Mrs Helen Clarkson Mullin as a director on 1 January 2022
12 Jan 2022 AD01 Registered office address changed from 13 Ellangowan Terrace Edinburgh EH16 5TD Scotland to 3-11 3-11 West Granton Road Edinburgh EH5 1HG on 12 January 2022
28 Apr 2021 TM01 Termination of appointment of Rachel Lucy Steeg as a director on 27 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
07 Apr 2021 PSC08 Notification of a person with significant control statement
07 Apr 2021 TM01 Termination of appointment of Emma Poulton Parley as a director on 26 March 2021
07 Apr 2021 TM01 Termination of appointment of Lewis Gabriel Mclachlan as a director on 7 April 2021
07 Apr 2021 PSC07 Cessation of Lewis Gabriel Mclachlan as a person with significant control on 7 April 2021
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 TM01 Termination of appointment of Susan Margaret Booth as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Jamie Kenneth Reid as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Jennifer Wood as a director on 15 February 2021
25 Feb 2021 TM01 Termination of appointment of Erol Karacaoglu as a director on 22 February 2021
22 Feb 2021 PSC01 Notification of Lewis Gabriel Mclachlan as a person with significant control on 16 February 2021
22 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Heather Frances Reece Tully as a director on 21 February 2021
21 Jan 2021 AP01 Appointment of Ms Susan Margaret Booth as a director on 27 September 2020