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)
11 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014
11 Dec 2014 AP04 Appointment of Whitlaw Wells as a secretary on 30 May 2014
08 Dec 2014 CH01 Director's details changed for Andrew Hume on 8 December 2014
08 Dec 2014 CH01 Director's details changed for Andrew Hume on 8 December 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014
26 Nov 2013 AP01 Appointment of Mr Richard Anthony Alexander Hungerford as a director
26 Nov 2013 AP01 Appointment of Mr John Frank Stamford Pratt as a director
26 Nov 2013 AP03 Appointment of Mrs Elizabeth Anne Hume as a secretary
20 Sep 2013 MR01 Registration of charge 4436560002
17 Sep 2013 MR01 Registration of charge 4436560001
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AD01 Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013
13 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
26 Mar 2013 AP01 Appointment of Mr Andrew Hume as a director
26 Feb 2013 TM01 Termination of appointment of Stephen Hemmings as a director
26 Feb 2013 NEWINC Incorporation