SKIPPERS OF LEITH LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / ARCHIE & RICHIE LTD / 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
5 MELVILLE CRESCENT
EDINBURGH
EH3 7JA

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
18 HOWE STREET
EDINBURGH
MIDLOTHIAN
EH3 6TG

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/09/124 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

04/09/124 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN KNIGHT / 24/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DAVID TINDAL / 24/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN KNIGHT / 24/06/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 1A DOCK PLACE LEITH EDINBURGH EH6 6LU

View Document

30/01/0830 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 FIN ASSIST IN SHARE ACQ 23/01/08 ADOPT ARTICLES 23/01/08

View Document

30/01/0830 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/01/0828 January 2008 PARTIC OF MORT/CHARGE *****

View Document

28/01/0828 January 2008 PARTIC OF MORT/CHARGE *****

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

25/01/0825 January 2008 DEC MORT/CHARGE *****

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED 31/01/99

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 DEC MORT/CHARGE *****

View Document

18/08/0418 August 2004 DEC MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED SKIPPERS BISTRO LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 � IC 110002/10002 27/11/00 � SR 100000@1=100000

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 ALTER ARTICLES 23/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 ADOPT ARTICLES 31/01/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

08/02/998 February 1999 � NC 200000/399000 25/01/99

View Document

04/02/994 February 1999 � NC 1000/200000 25/01

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 54-66 FREDERICK STREET EDINBURGH EH2 1LS

View Document

02/02/992 February 1999 PARTIC OF MORT/CHARGE *****

View Document

22/01/9922 January 1999 PARTIC OF MORT/CHARGE *****

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED BALFMAN (NO.106) LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

24/06/9824 June 1998 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