Advanced company searchLink opens in new window

THE EDINBURGH JOURNAL LTD

Company number SC322146

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)
23 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 4.17(Scot) Notice of final meeting of creditors
09 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015
28 Aug 2015 AD01 Registered office address changed from C/O the Journal 1 Techcube 1 Summerhall Edinburgh Midlothian EH9 1PL to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 28 August 2015
29 Jul 2015 CO4.2(Scot) Court order notice of winding up
29 Jul 2015 4.2(Scot) Notice of winding up order
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 675
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from C/O the Journal 1 Techcube Summerhall Edinburgh Midlothian EH9 1PL United Kingdom on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Devon Michael Walshe on 1 July 2012
20 Aug 2012 AD01 Registered office address changed from Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland on 20 August 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
31 Aug 2011 TM02 Termination of appointment of Ray Horan as a secretary
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Devon Michael Walshe on 25 April 2010