THE ECLECTIC CITY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/10/2522 October 2025 NewApplication to strike the company off the register

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-07-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MISS CATRIONA LOUISE HALL

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

15/07/1715 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON LUKE ROBERTSON / 01/05/2017

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LUKE ROBERTSON

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 3.00

View Document

30/09/1630 September 2016 SIMON ROBINSON SHALL NOT IN ANY WAY BENEFIT FROM THE ECLECTIC CITY LTD'S BUSINESS RELATIONSHIP WITH UNIQUE VENUES OF EDINBURGH 28/09/2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CATRIONA HALL

View Document

24/03/1624 March 2016 DISS REQUEST WITHDRAWN

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 APPLICATION FOR STRIKING-OFF

View Document

05/10/155 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 42/6 ST. JOHNS ROAD EDINBURGH EH12 6PA

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 3 CRAMOND GREEN EDINBURGH EH4 6NJ

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE MCELNEY / 01/08/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 17/1 MORTONHALL ROAD EDINBURGH EH9 2HS SCOTLAND

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE MCELNEY / 30/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

03/08/123 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE MCELNEY / 03/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/10/1125 October 2011 ADOPT ARTICLES 26/09/2011

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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