- Company Overview for ABSOLUTE ESCAPES LIMITED (SC270516)
- Filing history for ABSOLUTE ESCAPES LIMITED (SC270516)
- People for ABSOLUTE ESCAPES LIMITED (SC270516)
- More for ABSOLUTE ESCAPES LIMITED (SC270516)
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) |
---|---|---|---|
27 Dec 2023 | SH08 | Change of share class name or designation | |
18 Dec 2023 | AP01 | Appointment of Mr Gordon Mathie as a director on 21 November 2023 | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
20 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from 24 Forth Street Edinburgh EH1 3LH United Kingdom to Dovecot Studios 10 Infirmary Street Edinburgh EH1 1LT on 18 June 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Nov 2019 | AD02 | Register inspection address has been changed from Forsyth House 93 George Street Edinburgh EH2 3ES United Kingdom to 24 Forth Street Edinburgh EH1 3LH | |
26 Nov 2019 | CH01 | Director's details changed for Mrs Sheila Margaret Tulloch on 12 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Andrew Michael Gabe on 12 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mrs Sheila Margaret Tulloch as a person with significant control on 12 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Andrew Michael Gabe as a person with significant control on 12 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to 24 Forth Street Edinburgh EH1 3LH on 26 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
08 Apr 2019 | AD02 | Register inspection address has been changed from 27/10 Maxwell Street Edinburgh EH10 5FT to Forsyth House 93 George Street Edinburgh EH2 3ES | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Sheila Margaret Tulloch on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Andrew Michael Gabe on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Mrs Sheila Margaret Tulloch as a person with significant control on 8 April 2019 | |
08 Apr 2019 | CH03 | Secretary's details changed for Sheila Margaret Tulloch on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Mr Andrew Michael Gabe as a person with significant control on 8 April 2019 |