Advanced company searchLink opens in new window

EDISON CAPITAL LTD

Company number SC733925

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)
04 Oct 2024 CERTNM Company name changed edison property company LTD\certificate issued on 04/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-04
26 Aug 2024 AA Micro company accounts made up to 31 October 2023
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 October 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
01 Jun 2023 CH01 Director's details changed for Mr Calum Gerrard Melville on 1 June 2023
01 Jun 2023 CH03 Secretary's details changed for Mr Calum Melville on 1 June 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
09 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2023 MA Memorandum and Articles of Association
13 Jan 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 65 High Street Irvine KA12 0AL on 13 January 2023
04 Oct 2022 PSC02 Notification of Edison Group Ltd as a person with significant control on 4 October 2022
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
27 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-27
  • GBP 100