Advanced company searchLink opens in new window

EDENVAH LIMITED

Company number SC390686

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)
11 May 2016 CH01 Director's details changed for Mr Graeme Mckenzie on 1 May 2016
11 May 2016 CH03 Secretary's details changed for Mrs Debra Anne Mckenzie on 1 May 2016
11 May 2016 CH01 Director's details changed for Debra Anne Mckenzie on 1 May 2016
11 May 2016 AD01 Registered office address changed from 21 Scotsmill Road Blackburn Aberdeenshire AB21 0HG to Edenvah Johns Forest Inverurie Aberdeenshire AB51 5NT on 11 May 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
30 Mar 2015 CH01 Director's details changed for Mr Graeme Mckenzie on 10 January 2015
30 Mar 2015 CH03 Secretary's details changed for Mrs Debra Anne Mckenzie on 10 January 2015
30 Mar 2015 CH01 Director's details changed for Debra Anne Mckenzie on 10 January 2015
30 Mar 2015 AD01 Registered office address changed from 26 Tradlin Circle Kinellar Aberdeen AB21 0LA to 21 Scotsmill Road Blackburn Aberdeenshire AB21 0HG on 30 March 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
08 Jan 2015 SH10 Particulars of variation of rights attached to shares
08 Jan 2015 SH08 Change of share class name or designation
08 Jan 2015 SH08 Change of share class name or designation
08 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Graeme Mckenzie on 22 December 2010
22 Dec 2011 CH03 Secretary's details changed for Debra Anne Mckenzie on 22 December 2010
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4
27 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association