Advanced company searchLink opens in new window

EILDON CARE LIMITED

Company number SC443656

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)
30 Jul 2021 CH01 Director's details changed for Andrew Richard Hume on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Andrew Richard Hume as a person with significant control on 30 July 2021
16 Jun 2021 AD01 Registered office address changed from Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA Scotland to 20 Alva Street Edinbrugh Midlothian EH2 4PY on 16 June 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
17 Jan 2020 AD01 Registered office address changed from Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland to Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA on 17 January 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
10 Oct 2018 MR01 Registration of charge SC4436560005, created on 8 October 2018
09 Oct 2018 MR01 Registration of charge SC4436560004, created on 8 October 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 MR04 Satisfaction of charge SC4436560001 in full
25 Sep 2018 MR04 Satisfaction of charge SC4436560002 in full
04 Sep 2018 MR01 Registration of charge SC4436560003, created on 14 August 2018
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AD01 Registered office address changed from C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016
10 May 2016 CH01 Director's details changed for Andrew Richard Hume on 2 May 2016
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100