About

Registered Number: SC357322
Date of Incorporation: 27/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

 

Based in Edinburgh, Midlothian, European Financial Publishing Ltd was founded on 27 March 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Paul, David, Payton, Donald Scott, Royer, Linda Lee, Campbell, Alexandra Mae, Campbell, Simon Ainslie, Campbell, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, David 16 March 2013 - 1
PAYTON, Donald Scott 30 December 2011 - 1
ROYER, Linda Lee 02 July 2015 - 1
CAMPBELL, Alexandra Mae 17 February 2011 30 December 2011 1
CAMPBELL, Simon Ainslie 30 December 2011 30 November 2015 1
CAMPBELL, Simon 22 April 2009 17 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 September 2017
CH04 - Change of particulars for corporate secretary 20 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 August 2016
RP04 - N/A 25 April 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 06 January 2015
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
RP04 - N/A 24 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 17 April 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AA - Annual Accounts 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 21 April 2012
CH04 - Change of particulars for corporate secretary 20 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 07 March 2011
AP04 - Appointment of corporate secretary 17 February 2011
AP01 - Appointment of director 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
CERTNM - Change of name certificate 19 May 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.