(CS01) Confirmation statement with no updates 2024/01/30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/30
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/30
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge SC5059390002 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC5059390001 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC5059390003 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/01/14. New Address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Previous address: 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, December 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, December 2020
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/11/26
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2020/12/31, originally was 2021/05/30.
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/26.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/26
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/11/26 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/11/26 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/05/30
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2020/04/15.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/03/10 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/10.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/08/31 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/30
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2018/05/30
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5059390001, created on 2019/01/24
filed on: 30th, January 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5059390003, created on 2019/01/24
filed on: 30th, January 2019
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge SC5059390002, created on 2019/01/24
filed on: 30th, January 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2019/01/30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/08/03
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/03
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/13.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/13 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/05/30
filed on: 5th, March 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 2017/06/26. New Address: 4th Floor, 115 George Street Edinburgh EH2 4JN. Previous address: Suite 18, Workspace 2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/27.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/27.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/30
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/05/30
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/02/01. New Address: Suite 18, Workspace 2 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL. Previous address: 14 Carmyle Avenue Glasgow Scotland G32 8HJ Scotland
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
(CONNOT) Notice of change of name
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed edison oakapple scotland LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(33 pages)
|