- Company Overview for EDENVAH LIMITED (SC390686)
- Filing history for EDENVAH LIMITED (SC390686)
- People for EDENVAH LIMITED (SC390686)
- More for EDENVAH LIMITED (SC390686)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Apr 2011 | RESOLUTIONS |
Resolutions
|