Advanced company searchLink opens in new window

CH EDINBURGH HOLDINGS LIMITED

Company number SC524900

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 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 15 May 2017
09 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Jul 2016 AP01 Appointment of Mr Charles John Ferguson-Davie as a director on 21 June 2016
25 Jun 2016 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 2 Lister Square Edinburgh EH3 9GL on 25 June 2016
25 Jun 2016 AP01 Appointment of Mr Nicholas William John Edwards as a director on 21 June 2016
25 Jun 2016 TM01 Termination of appointment of Steven Hall as a director on 21 June 2016
25 Jun 2016 AP01 Appointment of Marc Edward Charles Gilbard as a director on 21 June 2016
22 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 1