About

Registered Number: SC115377
Date of Incorporation: 28/12/1988 (35 years and 3 months ago)
Company Status: Active
Registered Address: 25 25 Tennant Street, Edinburgh, EH6 5NA,

 

Founded in 1988, Shortbread House of Edinburgh Ltd are based in Edinburgh, it has a status of "Active". Laing, Christopher Hector, Laing, Fiona, Laing, Rupert Andrew are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Christopher Hector 03 October 2016 - 1
LAING, Fiona N/A - 1
LAING, Rupert Andrew 03 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 27 June 2018
SH01 - Return of Allotment of shares 11 December 2017
RESOLUTIONS - N/A 05 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 December 2017
SH08 - Notice of name or other designation of class of shares 05 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
466(Scot) - N/A 07 September 2016
MR01 - N/A 06 September 2016
MR01 - N/A 18 July 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 21 October 2015
RESOLUTIONS - N/A 08 October 2015
SH01 - Return of Allotment of shares 08 October 2015
RESOLUTIONS - N/A 20 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2015
SH08 - Notice of name or other designation of class of shares 20 August 2015
CC04 - Statement of companies objects 20 August 2015
RESOLUTIONS - N/A 20 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2015
SH08 - Notice of name or other designation of class of shares 20 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 19 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 01 July 2008
410(Scot) - N/A 18 December 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 25 July 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 06 July 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 23 September 2000
363s - Annual Return 06 July 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 28 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 04 July 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
MEM/ARTS - N/A 27 December 1996
123 - Notice of increase in nominal capital 27 December 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
MEM/ARTS - N/A 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 05 July 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 30 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 14 July 1992
363 - Annual Return 08 August 1991
AA - Annual Accounts 08 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 05 July 1990
RESOLUTIONS - N/A 19 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 27 November 1989
288 - N/A 21 November 1989
MEM/ARTS - N/A 07 April 1989
CERTNM - Change of name certificate 06 April 1989
CERTNM - Change of name certificate 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1989
RESOLUTIONS - N/A 03 April 1989
287 - Change in situation or address of Registered Office 27 March 1989
288 - N/A 27 March 1989
288 - N/A 27 March 1989
NEWINC - New incorporation documents 28 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Standard security 13 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.