CHERRYBANK EDINBURGH LIMITED

Gordon Chambers Gordon Chambers, Glasgow, G1 3NQ, Scotland
StatusACTIVE
Company No.SC592381
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 13 days
JurisdictionScotland

SUMMARY

CHERRYBANK EDINBURGH LIMITED is an active private limited company with number SC592381. It was incorporated 6 years, 2 months, 13 days ago, on 23 March 2018. The company address is Gordon Chambers Gordon Chambers, Glasgow, G1 3NQ, Scotland.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-23

Charge number: SC5923810001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Wilson

Appointment date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Capital name of class of shares

Date: 27 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Cherrybank Dental Spa Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edinburgh Cosmetic Limited

Notification date: 2018-11-29

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Skimming

Appointment date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Old address: 168 Glasgow Road Perth PH2 0LY United Kingdom

Change date: 2018-05-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM REY LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:10919551
Status:ACTIVE
Category:Private Limited Company

LOVED AND USED LIMITED

90 NEW NORTH ROAD,HUDDERSFIELD,HD1 5NE

Number:08126197
Status:ACTIVE
Category:Private Limited Company

NICHOLSON INTERIOR SOLUTIONS LTD

158 HEMPER LANE,SHEFFIELD,S8 7FE

Number:08393822
Status:ACTIVE
Category:Private Limited Company

PROTONG BILTONG LTD

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10234787
Status:ACTIVE
Category:Private Limited Company

SHIRELAND LEARNING LIMITED

WATERLOO ROAD,WEST MIDLANDS,B66 4ND

Number:06052021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HEALTHY DELI LIMITED

THE POST HOUSE HIGH STREET,STROUD,GL6 8DH

Number:05454414
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