Advanced company searchLink opens in new window

SOUTHFIELD DEVELOPMENTS EDINBURGH LTD

Company number SC602884

Filter by category

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)
29 Nov 2023 AD01 Registered office address changed from Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 29 November 2023
17 May 2021 AD01 Registered office address changed from 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
24 Mar 2021 AD01 Registered office address changed from 14-15 Main Street Longniddry EH32 0NF Scotland to 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 24 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-08
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
21 Jul 2020 AP01 Appointment of Margaret Young as a director on 18 July 2018
21 Jul 2020 AP01 Appointment of Victoria Owens as a director on 18 July 2018
21 Jul 2020 AP01 Appointment of Paula Murray as a director on 18 July 2018
12 Jun 2020 CS01 Confirmation statement made on 28 January 2020 with updates
11 Jun 2020 AP01 Appointment of Mr Owen Maxwell as a director on 17 January 2020
11 Jun 2020 PSC08 Notification of a person with significant control statement
11 Jun 2020 PSC07 Cessation of Raymond Rutherford as a person with significant control on 27 January 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jan 2020 PSC01 Notification of Raymond Rutherford as a person with significant control on 27 January 2020
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
17 Jan 2020 TM01 Termination of appointment of Owen Maxwell as a director on 17 January 2020
04 Oct 2019 AD01 Registered office address changed from 22 Southfield Square Edinburgh Midlothian EH15 1QS Scotland to 14-15 Main Street Longniddry EH32 0NF on 4 October 2019
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 120