Advanced company searchLink opens in new window

EDINBURGH TEA AND COFFEE COMPANY LTD.

Company number SC128500

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)
01 Jun 2018 AP01 Appointment of Mr Michael Anthony Sebastian Von Euw as a director on 1 June 2018
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 TM01 Termination of appointment of Alan James Inglis as a director on 21 August 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
24 Jun 2015 AD01 Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 24 June 2015
16 Mar 2015 AD01 Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015
15 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,000
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 MR01 Registration of charge SC1285000002, created on 2 July 2014
11 Jun 2014 AP01 Appointment of Mr Alan Inglis as a director
11 Jun 2014 AP01 Appointment of Mr Stuart John Robinson as a director
11 Jun 2014 TM01 Termination of appointment of David Greig as a director
11 Jun 2014 TM02 Termination of appointment of David Greig as a secretary
06 Jun 2014 AUD Auditor's resignation
25 Apr 2014 MR04 Satisfaction of charge 1 in full
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,000
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
13 Dec 2012 AP03 Appointment of Mr David Carnegy Greig as a secretary
13 Dec 2012 TM02 Termination of appointment of Margaret Greig as a secretary