(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD. Change occurred on Thursday 20th September 2018. Company's previous address: C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 19th June 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th June 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 19th June 2017 secretary's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 23rd January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF. Change occurred on Thursday 19th November 2015. Company's previous address: C/O Jeff W Morren C.A. 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed dobie edinburgh LTD.certificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 1st March 2013
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 1st March 2010 from C/O Jeff W Morren C.A. 1 Syme Rigg Greenbank Village Edinburgh Lothian EH10 5GE Scotland
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 31st December 2009 secretary's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 19th October 2009 from 8 Hillpark Rise Blackhall Edinburgh EH4 7BB
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 18th February 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/07/2008 from 17 hillview terrace edinburgh EH12 8RB united kingdom
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 25th March 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/03/2008 from 11 portland road kilmarnock ayrshire KA1 2BT
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|