- Company Overview for EDGEHILL HOMES LIMITED (SC422645)
- Filing history for EDGEHILL HOMES LIMITED (SC422645)
- People for EDGEHILL HOMES LIMITED (SC422645)
- Charges for EDGEHILL HOMES LIMITED (SC422645)
- More for EDGEHILL HOMES LIMITED (SC422645)
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 |