EDINBURGH TEAHOUSES (WHOLESALE) LTD.

51 Tower Street, Edinburgh, EH6 7BN, Scotland
StatusACTIVE
Company No.SC420297
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 1 month, 30 days
JurisdictionScotland

SUMMARY

EDINBURGH TEAHOUSES (WHOLESALE) LTD. is an active private limited company with number SC420297. It was incorporated 12 years, 1 month, 30 days ago, on 23 March 2012. The company address is 51 Tower Street, Edinburgh, EH6 7BN, Scotland.



Company Fillings

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr Andrew John Watson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Michiel Johan Hendrik Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-14

Psc name: Mrs Esther Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-04

Old address: 20 Leven Street Edinburgh EH3 9LJ

New address: 51 Tower Street Edinburgh EH6 7BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Michiel Johan Hendrik Smith

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Cooper

Notification date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Capital : 2.35296 GBP

Date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Michiel Johan Hendrik Smith

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-06

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Kungu-Cooper

Appointment date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN PROPERTIES NOTTINGHAM LIMITED

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:11084847
Status:ACTIVE
Category:Private Limited Company

DIDA CAR WASH (WINCHESTER) LIMITED

FRONT OFFICE, OLD STATION YARD LONDON ROAD,WINCHESTER,SO23 7QA

Number:10842590
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS GEOTECH LIMITED

1 NORRIS HILL,SWADLINCOTE,DE12 6ER

Number:09751918
Status:ACTIVE
Category:Private Limited Company

HARVEY NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:07769124
Status:ACTIVE
Category:Private Limited Company

MAMMOTH NUTMEG LIMITED

UNIT B ASHLEIGH MEWS,BLACKPOOL,FY3 9HD

Number:11712934
Status:ACTIVE
Category:Private Limited Company

NAIL LAND (THORNTON-CLEVELEYS) LIMITED

21 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:09810735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source