AD01 |
Change of registered address from 25 Rutland Street Edinburgh EH1 2RN Scotland on 15th April 2024 to 25 Rutland Street Edinburgh EH1 2AE
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Charlotte Square Edinburgh EH2 4ET on 9th April 2024 to 25 Rutland Street Edinburgh EH1 2RN
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2020 to 30th June 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4690640001, created on 25th February 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Charlotte Square Edinburgh Midlothian EH2 4DR on 3rd March 2015 to 26 Charlotte Square Edinburgh EH2 4ET
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 13th March 2014
filed on: 13th, March 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dunwilco (1818) LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
|