EUAN'S GUIDE

Codebase Argyle House Codebase Argyle House, Edinburgh, EH3 9DR, Scotland
StatusACTIVE
Company No.SC497565
Category
Incorporated11 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionScotland

SUMMARY

EUAN'S GUIDE is an active with number SC497565. It was incorporated 9 years, 3 months, 12 days ago, on 11 February 2015. The company address is Codebase Argyle House Codebase Argyle House, Edinburgh, EH3 9DR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-25

Old address: Codebase 38 Castle Terrace Edinburgh EH3 9DR Scotland

New address: Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mrs Agnes Lawrie Addie Shonaig Macpherson-Cairns

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Lawrie Addie Shonaig Macpherson-Cairns

Appointment date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 05 Apr 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Jane Townsend

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Shona Elizabeth Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Devon William Edward Leslie

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Agnes Lawrie Addie Shonaig Macpherson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Devon William Edward Leslie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: Codebase 38 Castle Terrace Edinburgh EH3 9DR

Old address: Creative Exchange 29 Constitution Street Edinburgh EH6 7BS

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: Creative Exchange 29 Constitution Street Edinburgh EH6 7BS

Old address: 10 Constitution Street Edinburgh EH6 7BT

Change date: 2015-11-05

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eukido\certificate issued on 04/03/15

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS GROUP UK INT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07573274
Status:ACTIVE
Category:Private Limited Company

CAVEDENE LIMITED

48 BRAIN VALLEY AVENUE,BRAINTREE,CM77 8LS

Number:05441772
Status:ACTIVE
Category:Private Limited Company

CORAPOLIS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05490158
Status:IN ADMINISTRATION
Category:Private Limited Company

LUCERNE BIOTECH LIMITED

3 ARGENTE CLOSE,FLEET,GU51 2XY

Number:11422118
Status:ACTIVE
Category:Private Limited Company

MODERN ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL011184
Status:ACTIVE
Category:Limited Partnership

NEIL COLLIS LEISURE LIMITED

193-195 WELLINGTON ROAD SOUTH,STOCKPORT,SK2 6NG

Number:01638561
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