Advanced company searchLink opens in new window

EDINBURGH DESIGNS LIMITED

Company number SC113088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 1995 410(Scot) Partic of mort/charge *
02 Oct 1995 AA Accounts for a small company made up to 30 November 1994
18 May 1995 363s Return made up to 17/05/95; full list of members
12 Sep 1994 AA Accounts for a small company made up to 30 November 1993
05 Jul 1994 288 Director resigned;new director appointed
29 Jun 1994 363s Return made up to 17/05/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
29 Nov 1993 AA Full accounts made up to 30 November 1992
05 May 1993 363s Return made up to 17/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Aug 1992 AA Full accounts made up to 30 November 1991
26 May 1992 363s Return made up to 17/05/92; full list of members
  • 363(287) ‐ Registered office changed on 26/05/92
07 Aug 1991 AA Full accounts made up to 30 November 1990
29 May 1991 363a Return made up to 17/05/91; no change of members
17 Apr 1990 363 Return made up to 09/03/90; full list of members
11 Apr 1990 AA Full accounts made up to 30 November 1989
22 Dec 1989 225(1) Accounting reference date shortened from 31/03 to 30/11
26 Sep 1988 288 New director appointed
14 Sep 1988 MISC Puc 2 010988 198 x £1 ord
14 Sep 1988 MEM/ARTS Memorandum and Articles of Association
14 Sep 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 1988 RESOLUTIONS Resolutions
  • RES ‐
13 Sep 1988 287 Registered office changed on 13/09/88 from: 15 atholl crescent edinburgh EH3 8HA
13 Sep 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Sep 1988 CERTNM Company name changed nachmanides LIMITED\certificate issued on 08/09/88
26 Aug 1988 MISC Certificate of incorporation
26 Aug 1988 NEWINC Incorporation