- Company Overview for EILDON CARE LIMITED (SC443656)
- Filing history for EILDON CARE LIMITED (SC443656)
- People for EILDON CARE LIMITED (SC443656)
- Charges for EILDON CARE LIMITED (SC443656)
- More for EILDON CARE LIMITED (SC443656)
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
|
|
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
|
|
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 |