Advanced company searchLink opens in new window

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED

Company number SC131773

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)
03 Nov 2023 AP01 Appointment of Mrs Anne Christina Struckmeier as a director on 26 September 2023
14 Jun 2023 AA Full accounts made up to 31 December 2022
31 May 2023 AP01 Appointment of Mr John Chapman Dalley as a director on 30 May 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Feb 2023 AP01 Appointment of Councillor Catherine Fullerton as a director on 9 February 2023
11 Jan 2023 TM01 Termination of appointment of Francis Wright Ross as a director on 11 January 2023
12 Aug 2022 AP01 Appointment of Councillor Alys Mumford as a director on 30 June 2022
12 Aug 2022 AP01 Appointment of Mr Francis Wright Ross as a director on 30 June 2022
12 Aug 2022 AP01 Appointment of Mr Robert Christopher Aldridge as a director on 30 June 2022
12 Aug 2022 TM01 Termination of appointment of George Alfred Gordon as a director on 30 June 2022
06 Jul 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of James Mclean Henderson Mcfarlane as a director on 16 February 2022
29 Jun 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 AP01 Appointment of Mr Iain Whyte as a director on 24 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Stephanie Jane Harley Smith as a director on 6 April 2021
29 Mar 2021 TM01 Termination of appointment of Leslie Milne Florence as a director on 29 March 2021
29 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 AP01 Appointment of Stuart Robert Bone as a director on 26 May 2020
20 May 2020 AD01 Registered office address changed from Conference House 152 Morrison Street Edinburgh to The Exchange 150 Morrison Street Edinburgh EH3 8EE on 20 May 2020
20 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
11 Apr 2019 AP01 Appointment of George Alfred Gordon as a director on 27 March 2019