- Company Overview for EDISTON (RES) LIMITED (SC633869)
- Filing history for EDISTON (RES) LIMITED (SC633869)
- People for EDISTON (RES) LIMITED (SC633869)
- Charges for EDISTON (RES) LIMITED (SC633869)
- More for EDISTON (RES) LIMITED (SC633869)
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) |
---|---|---|---|
14 Aug 2019 | 466(Scot) | Alterations to floating charge SC6338690001 | |
13 Aug 2019 | MR01 | Registration of charge SC6338690003, created on 2 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr James Murphy as a director on 2 August 2019 | |
09 Aug 2019 | MR01 | Registration of charge SC6338690002, created on 2 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge SC6338690001, created on 2 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | PSC01 | Notification of Elaine O'neill as a person with significant control on 11 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Daniel O'neill as a director on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Daniel O'neill as a person with significant control on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Alastair William Dickie as a director on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mrs Elaine O'neill as a director on 11 July 2019 | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|