- Company Overview for EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)
- Filing history for EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)
- People for EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)
- Charges for EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)
- More for EDGEMOR (WHISTLEBERRY) LIMITED (SC286984)
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) |
---|---|---|---|
16 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Declan Thompson as a director on 9 February 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from , Granite House, 18 Alva Street, Edinburgh, EH2 4QG to 80/3 Commercial Quay Commercial Street Edinburgh EH6 6LX on 2 September 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
31 Oct 2013 | 466(Scot) | Alterations to floating charge 1 | |
29 Oct 2013 | MR01 | Registration of charge 2869840006 | |
24 Oct 2013 | MR01 | Registration of charge 2869840005 | |
21 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
21 Oct 2013 | MR01 | Registration of charge 2869840004 | |
08 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
18 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
09 Jul 2010 | CH04 | Secretary's details changed for Dm Company Services Limited on 4 July 2010 |