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)
11 Apr 2019 TM01 Termination of appointment of Katherine Rosa Campbell as a director on 14 February 2019
11 Apr 2019 AP01 Appointment of Cllr Katherine Rosa Campbell as a director on 30 May 2017
04 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Gavin Knight Barrie as a director on 28 March 2018
03 Nov 2017 TM01 Termination of appointment of Robert Christopher Aldridge as a director on 2 August 2017
03 Nov 2017 AP01 Appointment of Cllr Gavin Knight Barrie as a director on 2 August 2017
03 Nov 2017 AP01 Appointment of Ms Lezley Marion Cameron as a director on 2 August 2017
03 Nov 2017 TM01 Termination of appointment of Alasdair Charles Macaulay Rankin as a director on 2 August 2017
03 Nov 2017 AP01 Appointment of Ms Stephanie Jane Harley Smith as a director on 2 August 2017
03 Nov 2017 TM01 Termination of appointment of Gordon John Munro as a director on 2 August 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 May 2017 TM01 Termination of appointment of George Edward Walker as a director on 29 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Francis Wright Ross as a director on 25 June 2015
22 Aug 2016 AP01 Appointment of Mr George Edward Walker as a director on 30 September 2015
22 Aug 2016 AP01 Appointment of Mr Alasdair Charles Macaulay Rankin as a director on 29 July 2015
31 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 63
07 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63
09 Jun 2015 AP01 Appointment of Marshall Cameron Dallas as a director on 1 October 2014
09 Jun 2015 AP01 Appointment of Leslie Milne Florence as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Agnes Lawrie Addie Shonaig Macpherson as a director on 30 September 2014
28 May 2015 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 12 May 2015