- Company Overview for EDISTON SPF CO-INVEST LIMITED (SC464816)
- Filing history for EDISTON SPF CO-INVEST LIMITED (SC464816)
- People for EDISTON SPF CO-INVEST LIMITED (SC464816)
- Insolvency for EDISTON SPF CO-INVEST LIMITED (SC464816)
- More for EDISTON SPF CO-INVEST LIMITED (SC464816)
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) |
---|---|---|---|
18 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
17 Feb 2015 | AR01 | Annual return made up to 28 November 2014 with full list of shareholders | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
04 Feb 2015 | AP01 | Appointment of Mr Alastair William Dickie as a director on 8 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Andrew David Mckinlay as a director on 8 January 2015 | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
03 Mar 2014 | AP01 | Appointment of Mr Daniel O'neill as a director | |
03 Mar 2014 | AP01 | Appointment of Rankin Laing as a director | |
03 Mar 2014 | AP01 | Appointment of Calum Bruce as a director | |
03 Mar 2014 | AP03 | Appointment of Rankin Laing as a secretary | |
03 Mar 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
03 Mar 2014 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 3 March 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
03 Mar 2014 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
19 Feb 2014 | CERTNM |
Company name changed dmws 1034 LIMITED\certificate issued on 19/02/14
|
|
28 Nov 2013 | NEWINC | Incorporation |