(AD01) Address change date: 5th May 2023. New Address: 81 George Street Edinburgh EH2 3ES. Previous address: 56 Palmerston Place Edinburgh EH12 5AY
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th October 2022. New Address: 56 Palmerston Place Edinburgh EH12 5AY. Previous address: 114 Gorgie Road Edinburgh EH11 2NR Scotland
filed on: 20th, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) 22nd March 2022 - the day director's appointment was terminated
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 7th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 18th June 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th June 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2021
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th August 2021
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th July 2021. New Address: 114 Gorgie Road Edinburgh EH11 2NR. Previous address: PO Box 44 78 Queen Street Edinburgh EH2 4NF Scotland
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th January 2021. New Address: PO Box 44 78 Queen Street Edinburgh EH2 4NF. Previous address: PO Box 44 30a York Place Edinburgh EH1 3EP Scotland
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4178630006 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4178630005 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4178630004 in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2019 to 30th September 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 22nd December 2019 - the day director's appointment was terminated
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th January 2020
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 4th January 2020 - the day secretary's appointment was terminated
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on 4th March 2018
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 18th February 2018 - the day secretary's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH03) On 20th January 2017 secretary's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 20th January 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 6th October 2015. New Address: PO Box 44 30a York Place Edinburgh EH1 3EP. Previous address: 16a Inverleith Row Edinburgh EH3 5LS
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4178630006, created on 3rd April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 114 Gorgie Road Edinburgh EH11 2NR at an unknown date
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 24th February 2015 - the day director's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scotts catering of edinburgh LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 27th November 2014. New Address: 16a Inverleith Row Edinburgh EH3 5LS. Previous address: 6-7 High Street South Queensferry West Lothian EH30 9PP
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th November 2014
filed on: 27th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to 24th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 30th June 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2013 to 30th June 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 4178630004
filed on: 26th, June 2013
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 4178630005
filed on: 26th, June 2013
| mortgage
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 25th February 2012: 100.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 159a Craigleith Road Edinburgh Mid Lothian EH4 2ED Scotland on 17th August 2012
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(37 pages)
|