EDINBURGH GARDEN PARTNERS LTD: Filings
Overview
| Company Name | EDINBURGH GARDEN PARTNERS LTD |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC393871 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EDINBURGH GARDEN PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emma Gillies as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mrs Karen Robertson as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Alice Hague as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Nicholas Brown as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Colin Moran as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Loraine Duckworth as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Judith Sim as a director on Jul 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katharine De Haan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2015 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Gordon Colin Moran on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Arianna Andreangeli on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daisy Mary Muir as a director on May 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Baker as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD to C/O C/O 'Care & Repair Ltd' Osborne House 1 Osborne Terrace Edinburgh EH12 5HG on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Claire Bennett as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Dr Arianna Andreangeli as a director | 3 pages | AP01 | ||||||||||
Appointment of Gordon Colin Moran as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Claire Louise Bennett as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 21, 2014 no member list | 8 pages | AR01 | ||||||||||
Termination of appointment of Janet Souter as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Janet Souter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Verity Leigh as a director | 1 pages | TM01 | ||||||||||
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