SUILVEN EDINBURGH LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE ISMAIL / 15/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ISMAIL / 15/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADEL ISMAIL / 15/01/2019

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON & CO LIMITED

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED A H & CO LTD

View Document

11/04/1711 April 2017 CORPORATE SECRETARY APPOINTED ANDREW HAMILTON & CO LIMITED

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON & CO

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A H & CO LTD / 14/08/2014

View Document

28/04/1528 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/08/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADEL ISMAIL / 14/08/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ISMAIL / 14/08/2014

View Document

24/03/1524 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 38 DEAN PARK MEWS EDINBURGH EH4 1ED

View Document

01/04/141 April 2014 COMPANY NAME CHANGED MASSAROSA LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEL ISMAIL / 14/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ISMAIL / 14/01/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 14/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 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