EDINBURGH SC (SELF CATERING) LIMITED
Status | ACTIVE |
Company No. | SC309738 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 8 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
EDINBURGH SC (SELF CATERING) LIMITED is an active private limited company with number SC309738. It was incorporated 17 years, 8 months, 2 days ago, on 06 October 2006. The company address is 7 St. Baldreds Crescent, North Berwick, EH39 4PZ, East Lothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Maureen Ford
Change date: 2016-02-01
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Glenn Douglas Ford
Documents
Change person secretary company with change date
Date: 22 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-01
Officer name: Hilary Maureen Ford
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 11 Glasclune Court North Berwick East Lothian EH39 4RD
Change date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Old address: Wild Thyme 3 the Cross Pencaitland EH34 5DA
Change date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Maureen Ford
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenn Douglas Ford
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/09/07
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 18 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowlquick LIMITED\certificate issued on 18/09/07
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE HAWTHORNS,HINTON-ON-THE-GREEN,WR11 2QU
Number: | 10520553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 11526168 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER SMALL TRANSPORT SERVICES LIMITED
28 ROWAN CLOSE,ST. ALBANS,AL4 0ST
Number: | 10853433 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR
Number: | 05802340 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11860691 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 05994569 |
Status: | ACTIVE |
Category: | Private Limited Company |