EDINBURGH IC LIMITED: Filings
Overview
| Company Name | EDINBURGH IC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC024663 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EDINBURGH IC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 22, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Six Continents Limited as a person with significant control on Oct 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Ihc Edinburgh (Holdings) as a person with significant control on Oct 20, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Heather Carol Wood as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Nigel Peter Stocks as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Todd Glover as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Cuttell as a secretary on Jul 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hanisha Hands-Patel as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0