THE EDINBURGH FLOATARIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Change of details for Miss Pamela Dunn as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Director's details changed for Miss Pamela Dunn on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWEEDIE

View Document

02/07/182 July 2018 CESSATION OF ROBERT TWEEDIE AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MISS PAMELA DUNN

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DUNN

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 28 NORTH WEST CIRCUS PLACE EDINBURGH EH3 6TP SCOTLAND

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TWEEDIE / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / ROBERT TWEEDIE / 07/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 135 ST. LEONARDS STREET EDINBURGH MIDLOTHIAN EH8 9RB SCOTLAND

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 29 NORTH WEST CIRCUS PLACE EDINBURGH EH3 6TP

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA DUNN

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED ROBERT TWEEDIE

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DUNN / 24/06/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWEEDIE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS PAMELA DUNN

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TWEEDIE / 18/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/08/1410 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 28-29 NORTH WEST CIRCUS PLACE EDINBURGH EH3 6TP

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA DUNN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ROBERT TWEEDIE

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 5 ALBYN PLACE EDINBURGH EH2 4NJ

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANUTA BROWN

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED PAMELA MARGARET DUNN

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 COMPANY NAME CHANGED ASSETUNIQUE LIMITED CERTIFICATE ISSUED ON 10/04/90

View Document

09/04/909 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/90

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

22/01/9022 January 1990 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