Advanced company searchLink opens in new window

ABSOLUTE ESCAPES LIMITED

Company number SC270516

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)
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
  • GBP 30,036.37
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