Advanced company searchLink opens in new window

EDINBURGH BORDERS GROUP LTD

Company number SC709315

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)
17 Oct 2024 CERTNM Company name changed edinburgh borders construction LTD\certificate issued on 17/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-15
17 Oct 2024 PSC07 Cessation of Peter Francis Foley as a person with significant control on 15 October 2024
17 Oct 2024 PSC01 Notification of Ashley Jardine as a person with significant control on 15 October 2024
17 Oct 2024 TM01 Termination of appointment of Peter Francis Foley as a director on 15 October 2024
17 Oct 2024 AD01 Registered office address changed from 2 Anderson Place Rauds Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP United Kingdom to 2 Anderson Place Edinburgh EH6 5NP on 17 October 2024
17 Oct 2024 AP01 Appointment of Miss Ashley Jardine as a director on 15 October 2024
09 Oct 2024 AA Micro company accounts made up to 30 September 2023
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
25 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 May 2023 AD01 Registered office address changed from 4 Thornybank Dalkeith EH22 2NQ United Kingdom to 2 Anderson Place Rauds Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 16 May 2023
12 Oct 2022 CERTNM Company name changed edinburgh borders group LTD\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
11 Oct 2022 TM01 Termination of appointment of Craig Alistair Burns as a director on 30 September 2022
22 Sep 2022 PSC07 Cessation of Craig Alistair Burns as a person with significant control on 3 September 2022
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
13 Sep 2022 PSC01 Notification of Peter Francis Foley as a person with significant control on 13 September 2022
13 Sep 2022 AP01 Appointment of Mr Peter Francis Foley as a director on 13 September 2022
13 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-13
  • GBP 1