Advanced company searchLink opens in new window

CH EDINBURGH LIMITED

Company number SC524927

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 Jun 2016 AP01 Appointment of Mr Nicholas William John Edwards as a director on 15 June 2016
27 Jun 2016 AP01 Appointment of Charles John Ferguson-Davie as a director on 15 June 2016
27 Jun 2016 AP01 Appointment of Mr Michael Milligan as a director on 15 June 2016
27 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 27 June 2016
27 Jun 2016 AP01 Appointment of Mr Paul Curran as a director on 15 June 2016
27 Jun 2016 TM01 Termination of appointment of Steven Hall as a director on 15 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