- Company Overview for THE CLUB (EDINBURGH) LTD (SC676122)
- Filing history for THE CLUB (EDINBURGH) LTD (SC676122)
- People for THE CLUB (EDINBURGH) LTD (SC676122)
- More for THE CLUB (EDINBURGH) LTD (SC676122)
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 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
12 Feb 2024 | CH01 | Director's details changed for Mrs Davina French on 6 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mrs Davina French as a person with significant control on 6 February 2024 | |
05 Feb 2024 | CERTNM |
Company name changed experts for business LIMITED\certificate issued on 05/02/24
|
|
02 Feb 2024 | CH03 | Secretary's details changed for Mr Stephen Alexander Mckenzie on 2 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 148 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland to 148 Gilmerton Dykes Road Edinburgh EH17 8PE on 2 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Stephen Alexander Mckenzie as a person with significant control on 2 February 2024 | |
02 Feb 2024 | PSC01 | Notification of Davina French as a person with significant control on 2 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mrs Davina French as a director on 2 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Stephen Alexander Mckenzie as a director on 2 February 2024 | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
02 Feb 2024 | AA01 | Current accounting period shortened from 30 September 2024 to 31 March 2024 | |
23 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 September 2023 | |
23 Nov 2023 | PSC01 | Notification of Stephen Alexander Mckenzie as a person with significant control on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 57 Stevenson Road Penicuik Midlothian EH26 0RH Scotland to 148 148 Gilmerton Dykes Road Edinburgh EH17 8PE on 23 November 2023 | |
23 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Stephen John Ponton as a director on 23 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Gordon Dickson Sheppard as a director on 23 November 2023 | |
23 Nov 2023 | CS01 |
Confirmation statement made on 29 September 2023 with no updates
|
|
23 Nov 2023 | TM01 | Termination of appointment of Mark William Blair as a director on 23 November 2023 | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
30 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-30
|