THE WHOLE THING (UK) LIMITED

Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, Scotland
StatusACTIVE
Company No.SC423340
CategoryPrivate Limited Company
Incorporated03 May 2012
Age12 years, 1 month, 15 days
JurisdictionScotland

SUMMARY

THE WHOLE THING (UK) LIMITED is an active private limited company with number SC423340. It was incorporated 12 years, 1 month, 15 days ago, on 03 May 2012. The company address is Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-27

Old address: Orchard Brae House Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland

New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD

New address: Orchard Brae House Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS

Change date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Fiona Macshannon-Hirst

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria De Vries

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Macshannon-Hirst

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria De Vries

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Incorporation company

Date: 03 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR COOK HAIR LTD

REAR FLAT, WAULDBY MANOR,WELTON,HU15 1QR

Number:09695255
Status:ACTIVE
Category:Private Limited Company

BLUE HORIZON TRADING LIMITED

18 FIELDGATE ROAD,LUTON,LU4 9TA

Number:11184789
Status:ACTIVE
Category:Private Limited Company
Number:CE013742
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIRECT CREWING LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06663821
Status:ACTIVE
Category:Private Limited Company

RIMELL CONSULTING LIMITED

HOBBITS, HIGH STREET,BANBURY,OX15 5AQ

Number:06372432
Status:ACTIVE
Category:Private Limited Company

SOLID STATE RESEARCH INVESTMENTS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08761207
Status:ACTIVE
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