Advanced company searchLink opens in new window

EDINBURGH BLUES CLUB CIC

Company number SC479711

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)
02 Apr 2024 TM01 Termination of appointment of Mary Evelyn Cameron Mathison as a director on 2 April 2024
29 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
27 May 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 11 Almond Green East Craigs Edinburgh Midlothian EH12 8UA on 27 May 2022
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 AD01 Registered office address changed from 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 August 2021
09 Aug 2021 AD01 Registered office address changed from 11 Almond Green East Craigs Edinburgh Lothians EH12 8UA to 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh EH2 3JG on 9 August 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 CH01 Director's details changed for Paul Eunson on 18 January 2021
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
09 Mar 2019 TM01 Termination of appointment of Duncan Robert Beattie as a director on 9 March 2019
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
10 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
23 May 2018 AP01 Appointment of Mary Evelyn Cameron Mathison as a director on 23 May 2018
04 May 2018 TM01 Termination of appointment of Elizabeth Wilson-Bowman Rowe as a director on 4 May 2018
06 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
10 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Oct 2016 AP01 Appointment of Paul Eunson as a director on 10 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 AP01 Appointment of Promotions Director Richard Tweeddale as a director on 29 July 2016