THE EDINBURGH SMALL BUSINESS DEVELOPMENT FUND LIMITED

Company Documents

DateDescription
05/01/165 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1513 October 2015 APPLICATION FOR STRIKING-OFF

View Document

31/08/1531 August 2015 15/08/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 15/08/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 15/08/13 NO MEMBER LIST

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
CAPITAL HOUSE
2 FESTIVAL SQUARE
EDINBURGH
EH3 9SY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 15/08/12 NO MEMBER LIST

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/09/115 September 2011 15/08/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR CHARLES SINCLAIR GRAHAM SHANLIN

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN FLYNN / 08/06/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 15/08/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD

View Document

06/11/096 November 2009 15/08/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DONALD / 31/07/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED DONNA NESS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 15/08/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 27 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JF

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 15/08/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 15/08/04;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/08/0328 August 2003 ANNUAL RETURN MADE UP TO 15/08/03

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 15/08/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: C/O CITY OF EDINBURGH COUNCIL ECONOMIC & ESTATES DEVELOPMENT 6 COCKBURN STREET EDINBURGH EH1 1NY

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0112 September 2001 ANNUAL RETURN MADE UP TO 15/08/01

View Document

12/03/0112 March 2001 S386 DISP APP AUDS 26/01/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/0013 September 2000 ANNUAL RETURN MADE UP TO 15/08/00;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED WESTER HAILES BUSINESS DEVELOPME NT FUND LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

17/04/0017 April 2000 ALTERMEMORANDUM23/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/09/9916 September 1999 ANNUAL RETURN MADE UP TO 15/08/99;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/09/9814 September 1998 ANNUAL RETURN MADE UP TO 15/08/98;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 14/09/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/09/9711 September 1997 ANNUAL RETURN MADE UP TO 15/08/97;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/09/97

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/09/9611 September 1996 ANNUAL RETURN MADE UP TO 15/08/96

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 15/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 ANNUAL RETURN MADE UP TO 15/08/94

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/08/9312 August 1993 ANNUAL RETURN MADE UP TO 15/08/93

View Document

12/08/9312 August 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: G OFFICE CHANGED 24/02/93 30 RUTLAND SQUARE EDINBURGH EH1 2BW

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/09/9228 September 1992 ANNUAL RETURN MADE UP TO 15/08/92

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: G OFFICE CHANGED 28/09/92 12 HOPE STREET EDINBURGH EH2 4DD

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ANNUAL RETURN MADE UP TO 15/08/91

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

28/08/9028 August 1990 ANNUAL RETURN MADE UP TO 15/08/90

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

18/03/9018 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 ANNUAL RETURN MADE UP TO 25/05/89

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 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