Founded in 2011, Edinburgh Pro Tiling Ltd have registered office in Dalkeith, it's status is listed as "Active". The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Douglas | 05 May 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIAN REID LTD. | 12 April 2011 | 12 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 19 December 2018 | |
RESOLUTIONS - N/A | 25 June 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 16 April 2018 | |
CERTNM - Change of name certificate | 22 November 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AA01 - Change of accounting reference date | 28 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
AP01 - Appointment of director | 28 November 2011 | |
AP04 - Appointment of corporate secretary | 28 November 2011 | |
SH01 - Return of Allotment of shares | 11 November 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
NEWINC - New incorporation documents | 12 April 2011 |