LOCKED IN EDINBURGH LIMITED

9 Ainslie Place, Edinburgh, EH3 6AT, Lothian, Scotland
StatusACTIVE
Company No.SC507636
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

LOCKED IN EDINBURGH LIMITED is an active private limited company with number SC507636. It was incorporated 8 years, 11 months, 12 days ago, on 04 June 2015. The company address is 9 Ainslie Place, Edinburgh, EH3 6AT, Lothian, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jackie Jack

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-05

Capital : 101 GBP

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Old address: 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland

New address: 9 Ainslie Place Edinburgh Lothian EH3 6AT

Change date: 2021-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jackie Jack

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Ms Heidi Richardson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: 60 Constitution Street Leith Edinburgh Lothian EH6 6RR

Old address: Small Animal Hospital 1 Summerhall Edinburgh Mid Lothian EH9 1PL Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: Small Animal Hospital 1 Summerhall Edinburgh Mid Lothian EH9 1PL

Old address: 1 Locked in Edinburgh 1 Summerhall Edinburgh Mid Lothian EH9 1PL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Heidi Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heidi Richardson

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BAR DESIGN LTD

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:06712127
Status:LIQUIDATION
Category:Private Limited Company

BON ACCORD CONSERVATORIES LIMITED

BON ACCORD HOUSE,ABERDEEN,AB11 7SL

Number:SC339783
Status:ACTIVE
Category:Private Limited Company

JAB MARKETING LTD

THE APEX,COVENTRY,CV1 3PP

Number:10496612
Status:ACTIVE
Category:Private Limited Company

LASIN LIMITED

54 PARK LANE ROAD,LONDON,N17 0JS

Number:11267402
Status:ACTIVE
Category:Private Limited Company

POLAR WINDOWS (CHESTERFIELD) LTD.

UNIT 26 CALOW LANE INDUSTRIAL,CHESTERFIELD,S41 0DR

Number:03792147
Status:ACTIVE
Category:Private Limited Company

SOUTHWOLD CHINESE LTD

22 FOUNTAIN WAY,SOUTHWOLD,IP18 6SZ

Number:10434874
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