Advanced company searchLink opens in new window

EDRINGTON BRANDS LIMITED

Company number SC335155

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)
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
11 Dec 2015 AA Full accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
29 May 2015 MR04 Satisfaction of charge SC3351550002 in full
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
22 Aug 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 TM01 Termination of appointment of a director
01 Jul 2014 TM01 Termination of appointment of Richard Jackson Arrol Hunter as a director on 1 July 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 Dec 2013 CH01 Director's details changed for Mr. Ian Barrett Curle on 10 June 2013
09 Aug 2013 AA Full accounts made up to 31 March 2013
10 Jun 2013 MR01 Registration of charge 3351550002
05 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
08 Jul 2011 AA Full accounts made up to 31 March 2011
23 Dec 2010 AA Full accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
18 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
18 Dec 2009 CH03 Secretary's details changed for Mr Martin Alexander Cooke on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Mr. Richard Jackson Arrol Hunter on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Richard William Farrar on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Martin Alexander Cooke on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Mr. Ian Barrett Curle on 17 December 2009