YEAST POD LTD

SC315470
ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH SCOTLAND EH4 2HS

Documents

Documents
Date Category Description Pages
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 officers Change of particulars for director (Mr Dougal Sharp) 2 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
24 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2021 address Move Registers To Sail Company With New Address 1 Buy now
21 Sep 2021 address Change Sail Address Company With New Address 1 Buy now
30 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2020 accounts Annual Accounts 2 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Change of particulars for director (Mr Dougal Sharp) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
15 May 2019 officers Termination of appointment of director (Anthony Leonard Hunt) 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 officers Termination of appointment of secretary (George Daniel Tait) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (George Daniel Tait) 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 2 Buy now
12 Jan 2016 annual-return Annual Return 16 Buy now
12 Jan 2016 annual-return Annual Return 16 Buy now
15 Dec 2015 officers Termination of appointment of director (David Cockburn) 2 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
28 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2015 annual-return Annual Return 7 Buy now
03 Nov 2014 accounts Annual Accounts 2 Buy now
24 Jul 2014 officers Appointment of director (David Cockburn) 3 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Gerard Reid) 2 Buy now
09 Jul 2014 officers Termination of appointment of director (Neil Sharp) 2 Buy now
09 Jul 2014 officers Termination of appointment of director (Russell Sharp) 2 Buy now
09 Jul 2014 officers Appointment of secretary (George Daniel Tait) 3 Buy now
09 Jul 2014 officers Appointment of director (George Daniel Tait) 3 Buy now
09 Jul 2014 officers Appointment of director (Anthony Leonard Hunt) 3 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Dougal Sharp) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Neil Innis Sharp) 2 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
02 Mar 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 2 Buy now
25 Nov 2008 officers Director appointed mr neil innis sharp 1 Buy now
25 Nov 2008 officers Director appointed mr dougal gunn sharp 1 Buy now
21 Feb 2008 officers Secretary's particulars changed 1 Buy now
20 Feb 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 13A dean park mews edinburgh EH4 1EE 1 Buy now
29 Jan 2007 incorporation Incorporation Company 13 Buy now