Advanced company searchLink opens in new window

NEW EDINBURGH LIMITED

Company number SC126384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 2.26B(Scot) Notice of move from Administration to Dissolution
26 Nov 2014 2.20B(Scot) Administrator's progress report
28 Jul 2014 2.20B(Scot) Administrator's progress report
15 Jul 2014 2.22B(Scot) Notice of extension of period of Administration
19 Feb 2014 2.20B(Scot) Administrator's progress report
08 Nov 2013 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
09 Aug 2013 2.20B(Scot) Administrator's progress report
01 Jul 2013 2.22B(Scot) Notice of extension of period of Administration
01 Feb 2013 2.20B(Scot) Administrator's progress report
14 Sep 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
31 Aug 2012 2.16B(Scot) Statement of administrator's proposal
26 Jul 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
24 Jul 2012 2.11B(Scot) Appointment of an administrator
17 Jul 2012 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 17 July 2012
01 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
15 May 2012 TM01 Termination of appointment of Keith Manson Miller as a director on 23 April 2012
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 CH01 Director's details changed for Pamela Grant on 28 September 2011
09 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100,000
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
16 Aug 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
15 Aug 2011 TM01 Termination of appointment of Donald Borland as a director