YEAST POD LTD: Filings - Page 2
Overview
Company Name | YEAST POD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC315470 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for YEAST POD LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7th to 6 Randolph Crescent Edinburgh EH3 7th on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Cockburn as a director on Nov 11, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6a Randolph Crescent Edinburgh EH3 7TH on Mar 06, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Appointment of David Cockburn as a director on Jun 12, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Gerard Reid as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Neil Sharp as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Russell Sharp as a director | 2 pages | TM01 | ||||||||||
Appointment of George Daniel Tait as a secretary | 3 pages | AP03 | ||||||||||
Appointment of George Daniel Tait as a director | 3 pages | AP01 | ||||||||||
Appointment of Anthony Leonard Hunt as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland* on Apr 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 18G Liberton Brae Edinburgh EH16 6AE* on Apr 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Dalkeith Road Mews Edinburgh Edinburgh EH16 5GA* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
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