EDINBURGH CORE CUTTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MICHAEL WISHART / 07/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 23 PRIESTFIELD ROAD EDINBURGH EH16 5HU

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR CONOR MICHAEL WISHART

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY LYDIA WISHART

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MRS DONNA WISHART

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

03/05/173 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 DIRECTOR APPOINTED LYDIA WISHART

View Document

29/05/1329 May 2013 SUB-DIVISION 15/05/13

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WISHART / 01/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MRS LYDIA WISHART

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SUITE 1, BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 SECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY LYDIA WISHART

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 23 PRIESTFIELD ROAD EDINBURGH EH16 5HU

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 14 SOUTH CLERK STREET EDINBURGH MIDLOTHIAN EH8 9PR

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company