- Company Overview for EDINBURGH DIRECT LTD. (SC357324)
- Filing history for EDINBURGH DIRECT LTD. (SC357324)
- People for EDINBURGH DIRECT LTD. (SC357324)
- More for EDINBURGH DIRECT LTD. (SC357324)
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) |
---|---|---|---|
25 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Mr David John Amey Purves on 27 March 2010 | |
09 Dec 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
09 Dec 2009 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 9 December 2009 | |
24 Aug 2009 | 225 | Accounting reference date extended from 31/03/2010 to 31/05/2010 | |
01 Jun 2009 | 288a | Secretary appointed peter trainer | |
29 Apr 2009 | 88(2) | Ad 27/03/09 gbp si 2000@1=2000 gbp ic 2/2002 | |
29 Apr 2009 | 288a | Director appointed charles hugh mackay young | |
29 Apr 2009 | 288a | Director appointed david john amey purves | |
21 Apr 2009 | 288b | Appointment Terminated Secretary peter trainer | |
21 Apr 2009 | 288b | Appointment Terminated Director peter trainer | |
21 Apr 2009 | 288b | Appointment Terminated Director susan mcintosh | |
27 Mar 2009 | NEWINC | Incorporation |