EDINBURGH YOUTH MUSIC FORUM

Jess Abrams-Eymf Jess Abrams-Eymf, Edinburgh, EH6 8ST, Scotland
StatusDISSOLVED
Company No.SC380096
Category
Incorporated10 Jun 2010
Age14 years, 1 month, 23 days
JurisdictionScotland
Dissolution13 Sep 2022
Years1 year, 10 months, 20 days

SUMMARY

EDINBURGH YOUTH MUSIC FORUM is an dissolved with number SC380096. It was incorporated 14 years, 1 month, 23 days ago, on 10 June 2010 and it was dissolved 1 year, 10 months, 20 days ago, on 13 September 2022. The company address is Jess Abrams-Eymf Jess Abrams-Eymf, Edinburgh, EH6 8ST, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ Scotland

New address: Jess Abrams-Eymf 2/5 South Sloan Street Edinburgh EH6 8st

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Knox

Termination date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Niroshini Nesam Thambar

Appointment date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Samual Nissan

Termination date: 2016-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Jack Samual Nissan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: Verden Studios Fishwives Causeway Edinburgh EH15 1DF

New address: C/O Paddy Finlay 15a Pennywell Court Edinburgh EH4 4TZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Knox

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Samual Nissan

Appointment date: 2014-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lines

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olivia Furness

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angelica Lilli Loening

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tam Treanor

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Manning

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Lines

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chandra Mather

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Sewell

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Ruth Sewell

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Findlay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tam Treanor

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTAILS UK PET GROOMING LIMITED

10 SIDMOUTH STREET,DEVIZES,SN10 1LD

Number:11490470
Status:ACTIVE
Category:Private Limited Company

EARTHWORKS TRUST LIMITED

THE SUSTAINABILITY CENTRE DROXFORD ROAD,PETERSFIELD,GU32 1HR

Number:03011755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDGE TO EDGE GARDEN DESIGN LIMITED

60 SANDYMOUNT AVENUE,WEST SUSSEX,PO22 9EP

Number:05008154
Status:ACTIVE
Category:Private Limited Company

MAINSTREET PROPERTY SERVICES LIMITED

16 MAINSTREET, CRUMLIN,NEWPORT,NP11 4PT

Number:05139569
Status:ACTIVE
Category:Private Limited Company

RED HAT CONSULTING LIMITED

41 HILLHEAD ROAD,BELFAST,BT16 1XD

Number:NI053518
Status:LIQUIDATION
Category:Private Limited Company

SYNCARDIA(EU) LTD

UNITE 28 BRIDGE PARK COMMUNITY LEISURE,HARROW ROAD,NW10 0RG

Number:09961369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source