Advanced company searchLink opens in new window

EDGEHILL HOMES LIMITED

Company number SC422645

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)
28 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
27 Nov 2018 MR01 Registration of charge SC4226450005, created on 8 November 2018
17 Aug 2018 MR04 Satisfaction of charge SC4226450002 in full
17 Aug 2018 MR04 Satisfaction of charge SC4226450001 in full
25 Jul 2018 MR01 Registration of charge SC4226450003, created on 9 July 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
15 Mar 2018 AP03 Appointment of Miss Isla Panton Cheyne as a secretary on 18 January 2018
15 Mar 2018 CH01 Director's details changed for Mr Graeme Watt Cheyne on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of Janine Alison Suttie as a director on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of Caroline Marie Suttie as a director on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of David Anderson Suttie as a director on 18 January 2018
15 Mar 2018 PSC04 Change of details for Mr Graeme Watt Cheyne as a person with significant control on 18 January 2018
15 Mar 2018 PSC07 Cessation of Steven Mcknight as a person with significant control on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of Steven Mcknight as a director on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of Cameron Forbes Deboth as a director on 18 January 2018
15 Mar 2018 TM01 Termination of appointment of Angus Fraser Deboth as a director on 18 January 2018
15 Mar 2018 TM02 Termination of appointment of David Anderson Suttie as a secretary on 18 January 2018
15 Mar 2018 AD01 Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 80 Whitehall Place Aberdeen AB25 2PJ on 15 March 2018
13 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
21 May 2017 TM02 Termination of appointment of Peterkins Services Limited as a secretary on 19 May 2017
21 May 2017 AP03 Appointment of Mr David Anderson Suttie as a secretary on 19 May 2017
29 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
12 Feb 2017 AD01 Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 12 February 2017
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016