Advanced company searchLink opens in new window

EDWARD EASDON LTD.

Company number SC394362

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 SOAS(A) Voluntary strike-off action has been suspended
12 May 2015 DS01 Application to strike the company off the register
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 20 May 2013
15 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 30 April 2012
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
04 Mar 2011 AP01 Appointment of Edward Easdon as a director
03 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
28 Feb 2011 NEWINC Incorporation