Advanced company searchLink opens in new window

THE CLUB (EDINBURGH) LTD

Company number SC676122

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/11/2023
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
  • GBP 4