EXECSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mrs Pamela Gibson as a director on 2025-04-08

View Document

10/04/2510 April 2025 Appointment of Mrs Lucy Mcnicoll as a director on 2025-04-08

View Document

28/01/2528 January 2025 Registered office address changed from 56 1st Floor 56 George Street Edinburgh EH2 2LR Scotland to Ground Floor 14 South Charlotte Street Edinburgh EH2 4AX on 2025-01-28

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of capital on 2024-12-03

View Document

03/12/243 December 2024

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

24/10/2424 October 2024 Change of details for Miss Emma Karen Little as a person with significant control on 2024-07-08

View Document

23/10/2423 October 2024 Satisfaction of charge SC3328380004 in full

View Document

23/10/2423 October 2024 Termination of appointment of Louise Lowe as a director on 2024-10-08

View Document

23/10/2423 October 2024 Satisfaction of charge 1 in full

View Document

23/10/2423 October 2024 Satisfaction of charge SC3328380003 in full

View Document

23/10/2423 October 2024 Satisfaction of charge SC3328380005 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Change of details for Miss Emma Karen Little as a person with significant control on 2024-07-08

View Document

15/07/2415 July 2024 Change of details for Miss Emma Karen Little as a person with significant control on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from 56 First Floor George Street Edinburgh EH2 2LR Scotland to 56 1st Floor 56 George Street Edinburgh EH2 2LR on 2023-07-12

View Document

15/01/2315 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Appointment of Ms Louise Lowe as a director on 2022-11-07

View Document

13/01/2313 January 2023 Director's details changed for Emma Little on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

06/12/226 December 2022 Cessation of Bradenham Partners Llp as a person with significant control on 2021-03-23

View Document

30/11/2230 November 2022 Termination of appointment of Paul John Mason as a director on 2022-11-07

View Document

17/05/2217 May 2022 Termination of appointment of David Angus Robb as a director on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAVID BOWERMAN

View Document

11/12/1811 December 2018 ADOPT ARTICLES 15/11/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1 SANDERSON HOUSE 9-13 MARITIME STREET LEITH EDINBURGH EH6 6SB

View Document

15/01/1615 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 475001.736

View Document

02/10/152 October 2015 ADOPT ARTICLES 28/09/2015

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3328380005

View Document

07/04/157 April 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3328380004

View Document

02/04/152 April 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3328380003

View Document

02/04/152 April 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3328380004

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DAVID ANGUS ROBB

View Document

23/03/1523 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 400001.736

View Document

23/03/1523 March 2015 ADOPT ARTICLES 13/03/2013

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/149 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3328380003

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/144 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PAUL JOHN MASON

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED KEITH WILSON

View Document

16/05/1316 May 2013 SUB-DIVISION OF SHARES 09/05/2013

View Document

16/05/1316 May 2013 ADOPT ARTICLES 14/05/2013

View Document

16/05/1316 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 1.736

View Document

16/05/1316 May 2013 SUB-DIVISION 09/05/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/01/116 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LITTLE / 23/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LITTLE / 17/11/2008

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 28/02/2009

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 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