- Company Overview for 391 EDIN LIMITED (SC335631)
- Filing history for 391 EDIN LIMITED (SC335631)
- People for 391 EDIN LIMITED (SC335631)
- More for 391 EDIN LIMITED (SC335631)
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) |
---|---|---|---|
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Jan 2014 | AP01 | Appointment of Mrs Penelope Jane Mcknight as a director | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
06 Nov 2011 | AD01 | Registered office address changed from 32 the Avenue Gorebridge Midlothian EH23 4AG Scotland on 6 November 2011 | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Anthony Mcknight on 3 August 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 12 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland on 19 July 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
13 Jan 2011 | TM01 | Termination of appointment of Ronald Tait as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Angus Oliphant as a director | |
01 Sep 2010 | AD01 | Registered office address changed from 8 Crockett Gardens Penicuik Midlothian EH26 9BB on 1 September 2010 | |
01 Sep 2010 | AP03 | Appointment of Mr Anthony Mcknight as a secretary | |
01 Sep 2010 | AP01 | Appointment of Mr Anthony Mcknight as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Margaret Scott as a director | |
01 Sep 2010 | TM02 | Termination of appointment of Ronald Tait as a secretary |