THE EDINBURGH SHUTTER CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Mrs Danika Louise Stewart as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CESSATION OF CHRISTOPHER DUNS WISHART AS A PSC

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM STEWART / 20/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 SECOND FILING OF AP01 FOR MR CRAIG WILLIAM STEWART

View Document

28/02/2028 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNS WISHART / 01/12/2017

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WILLIAM STEWART

View Document

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 500000

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 21/09/19 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1924 September 2019 01/01/18 STATEMENT OF CAPITAL GBP 1

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISHART

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DUNS WISHART

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 01/01/18 STATEMENT OF CAPITAL GBP 1

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

10/07/1810 July 2018 CURRSHO FROM 01/01/2019 TO 31/12/2018

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CURREXT FROM 30/09/2018 TO 01/01/2019

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEWART

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 45-51 PUMPHERSTON ROAD UPHALL STATION LIVINGSTON EH54 5PL SCOTLAND

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM STEWART

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR CRAIG WILLIAM STEWART

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISHART

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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