- Company Overview for ST JAMES EDINBURGH LIMITED (SC292318)
- Filing history for ST JAMES EDINBURGH LIMITED (SC292318)
- People for ST JAMES EDINBURGH LIMITED (SC292318)
- Charges for ST JAMES EDINBURGH LIMITED (SC292318)
- More for ST JAMES EDINBURGH LIMITED (SC292318)
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) |
---|---|---|---|
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Alan Fraser Ross as a director on 18 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Ms Geraldine O'rourke as a director on 18 March 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH04 | Secretary's details changed for D.W. Company Services Limited on 26 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Paul Conroy as a director on 14 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Simon Malcolm Radford as a director on 14 September 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
30 Oct 2014 | AP01 | Appointment of Edward Henry Whittingham Moore as a director on 13 August 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
27 Nov 2013 | MR04 | Satisfaction of charge 11 in full | |
27 Nov 2013 | MR04 | Satisfaction of charge 13 in full | |
27 Nov 2013 | MR04 | Satisfaction of charge 15 in full | |
27 Nov 2013 | MR04 | Satisfaction of charge 16 in full | |
27 Nov 2013 | MR04 | Satisfaction of charge 12 in full | |
27 Nov 2013 | MR04 | Satisfaction of charge 14 in full | |
22 Nov 2013 | MR04 | Satisfaction of charge 10 in full | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
04 Jun 2013 | AP01 | Appointment of Alan Fraser Ross as a director | |
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Jun 2013 | TM01 | Termination of appointment of Carol Wilson as a director | |
02 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
28 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |