- Company Overview for THE EDINBURGH JOURNAL LTD (SC322146)
- Filing history for THE EDINBURGH JOURNAL LTD (SC322146)
- People for THE EDINBURGH JOURNAL LTD (SC322146)
- Insolvency for THE EDINBURGH JOURNAL LTD (SC322146)
- More for THE EDINBURGH JOURNAL LTD (SC322146)
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
|
|
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 |